UKBizDB.co.uk

INDY LIMITED

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

This company is commonly known as Indy Limited. The company was founded 16 years ago and was given the registration number 06448586. The firm's registered office is in EVESHAM. You can find them at Stewart House 7 F Enterprise Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:INDY LIMITED
Company Number:06448586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Stewart House 7 F Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Bretforton Road, Badsey, WR11 7XQ

Secretary11 May 2009Active
63 Bretforton Road, Badsey, WR11 7XQ

Director07 December 2007Active
63 Bretforton Road, Badsey, Evesham, WR11 7XQ

Director07 December 2007Active
81, Bretforton Road, Badsey, Evesham, United Kingdom, WR11 7XQ

Director07 December 2007Active
Stewart House, 7 F Enterprise Way, Vale Park, Evesham, WR11 1GS

Director11 August 2010Active
36 Peewit Road, Hampton, Evesham, WR11 2NL

Secretary07 December 2007Active
Stewart House, 7 F Enterprise Way, Vale Park, Evesham, WR11 1GS

Director11 August 2011Active
Church Cottage, Tormarton, GL9 1HT

Director07 December 2007Active
2 Whitehill Cottages, Shoscombe, Bath, BA2 8LX

Director01 December 2008Active
20 Cedar Close, Charlton Kings, Cheltenham, GL53 8PF

Director07 December 2007Active
36 Peewit Road, Hampton, Evesham, WR11 2NL

Director07 December 2007Active

People with Significant Control

Mr David Stewart Badham
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:63 Bretforton Road, Badsey, Evesham, United Kingdom, WR11 7XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Joy Badham
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:63 Bretforton Road, Badsey, Evesham, United Kingdom, WR11 7XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.