UKBizDB.co.uk

INDIGROW LTD

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

This company is commonly known as Indigrow Ltd. The company was founded 28 years ago and was given the registration number 03062763. The firm's registered office is in READING. You can find them at Overdene House 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:INDIGROW LTD
Company Number:03062763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary30 May 2006Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director15 November 1995Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director23 March 2015Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director08 November 2011Active
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD

Secretary25 May 2005Active
43 South View Avenue, Caversham, Reading, RG4 0AD

Secretary15 November 1995Active
5 May Park, Calcot, Reading, RG31 7RU

Secretary01 November 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary31 May 1995Active
10 Westfield Drive, Great Bookham, KT23 3NU

Secretary10 January 2003Active
19 Hagley Road, Reading, RG2 0DN

Secretary01 May 2000Active
36 Richmond Road, Exmouth, EX8 2NA

Director01 October 2006Active
35 Mount Pleasant Avenue, Exmouth, EX8 4QW

Director01 December 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director31 May 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director31 May 1995Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 November 2018Active
12, Tintagel Court, Eynesbury, St Neots, England, PE19 2RZ

Director01 December 2001Active
12, Tintagel Court, Eynesbury, St Neots, England, PE19 2RZ

Director01 December 1998Active
5, Gpo Building South Frederick Street, Glasgow, United Kingdom, G1 1JG

Director01 January 2008Active
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX

Director01 January 2011Active
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX

Director01 January 2011Active
The Cottage,, Bosham Lane, Bosham, Chichester, England, PO18 8HG

Director01 June 2016Active
Shalford Dairy, Wasing Estate, Aldermaston, RG7 4NB

Director03 June 2002Active

People with Significant Control

Gcsc Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Merlin House, Brunel Road, Reading, England, RG7 $AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-02-26Officers

Change person secretary company with change date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.