UKBizDB.co.uk

INDIGO SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indigo Services (uk) Limited. The company was founded 37 years ago and was given the registration number 02195735. The firm's registered office is in SIDCUP. You can find them at Sargasso Level 2 Five Arches Business Centre, Maidstone Road, Sidcup, Kent. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:INDIGO SERVICES (UK) LIMITED
Company Number:02195735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Sargasso Level 2 Five Arches Business Centre, Maidstone Road, Sidcup, Kent, DA14 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Secretary01 June 2023Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Director29 September 2011Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Secretary01 January 2021Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Secretary29 September 2011Active
11 Mermaid Way, Maldon, CM9 5LA

Secretary31 March 2006Active
Morgans Deep, Reading Road, Eversley, Basingstoke, RG27 0NB

Secretary-Active
Aan Het Beeldje 46, 6247 Ja Gronsveld, FOREIGN

Director01 October 2001Active
Service House, 37-39 Manor Road, Romford, RM1 2TL

Director18 March 2011Active
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Director29 September 2011Active
Gageldreef 2, Bergeijk, 5571 AM

Director06 November 1997Active
62 Coniston Road, Bromley, BR1 4JB

Director27 March 2006Active
Weltertuijnstraat 36, 6419 Heerlen, The Netherlands,

Director01 October 2001Active
Sargasso Level 2, Five Arches Business Centre, Maidstone Road, Sidcup, United Kingdom, DA14 5AE

Director29 September 2011Active
98, Great North Road, Eaton Socon, St Neots, U.K., PE19 8EJ

Director15 May 2008Active
56 South View Drive, Upminster, RM14 2LD

Director01 January 2004Active
11 Mermaid Way, Maldon, CM9 5LA

Director19 March 2009Active
Morgans Deep, Reading Road, Eversley, Basingstoke, RG27 0NB

Director-Active
Morgans Deep, Reading Road, Eversley, Basingstoke, RG27 0NB

Director-Active
Hinsbeckerweg 17, Venlo, Holland,

Director19 March 2009Active
Hoefstraat 5, 6085 Dt Horn, The Netherlands,

Director01 October 2001Active
Service House 37-39, Manor Road, Romford, RM1 2TL

Director01 January 2010Active
33 Spinis, Roman Woods Great Hollands, Bracknell, RG12 4XA

Director21 February 1994Active

People with Significant Control

Mrs Martine Jolande Sophia Geurts
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:Dutch
Country of residence:United Kingdom
Address:Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust
Mr Paul Walter Geurts
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:Dutch
Country of residence:United Kingdom
Address:Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.