This company is commonly known as Indigofitness Limited. The company was founded 27 years ago and was given the registration number 03286177. The firm's registered office is in NUNEATON. You can find them at Indigofitness, Whitacre Road, Nuneaton, Warwickshire. This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | INDIGOFITNESS LIMITED |
---|---|---|
Company Number | : | 03286177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Indigofitness, Whitacre Road, Nuneaton, Warwickshire, England, CV11 6BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW | Director | 30 March 2001 | Active |
Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW | Director | 11 July 2014 | Active |
Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW | Director | 11 July 2014 | Active |
Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW | Director | 30 March 2001 | Active |
Units 1&2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BS | Secretary | 29 April 2002 | Active |
39 Thorntons Way, Nuneaton, CV10 8NR | Secretary | 02 December 1996 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 02 December 1996 | Active |
Bosworth House Farm, Hinckley Road, Stapleton, LE9 8JA | Director | 02 December 1996 | Active |
Units 1&2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BS | Director | 01 March 2010 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 02 December 1996 | Active |
Mr Andrew Turner | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1 & 2, Dodwells Bridge Industrial Estate, Jacknell Road, Hinckley, England, LE10 3BS |
Nature of control | : |
|
Mr Robert David Coleman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1 & 2, Jacknell Road, Hinckley, England, LE10 3BS |
Nature of control | : |
|
Mr Jamie Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1 & 2, Jacknell Road, Hinckley, England, LE10 3BS |
Nature of control | : |
|
Mr Phillip Littlewood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1 & 2, Jacknell Road, Hinckley, England, LE10 3BS |
Nature of control | : |
|
Indigo23 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Stables, Church Walk, Daventry, England, NN11 4BL |
Nature of control | : |
|
Mr Robert David Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW |
Nature of control | : |
|
Mr Philip Michael Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW |
Nature of control | : |
|
Mr Jamie Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW |
Nature of control | : |
|
Mr Andrew Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Indigofitness, Whitacre Road, Nuneaton, England, CV11 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.