Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO AIRPORT SERVICES LIMITED
Company Information for

INDIGO AIRPORT SERVICES LIMITED

THATCHER HOUSE, 12 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS,
Company Registration Number
03898416
Private Limited Company
Active

Company Overview

About Indigo Airport Services Ltd
INDIGO AIRPORT SERVICES LIMITED was founded on 1999-12-17 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Indigo Airport Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INDIGO AIRPORT SERVICES LIMITED
 
Legal Registered Office
THATCHER HOUSE
12 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AS
Other companies in DA14
 
Filing Information
Company Number 03898416
Company ID Number 03898416
Date formed 1999-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO AIRPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDIGO AIRPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOSEPH LOCKWOOD-TAYLOR
Company Secretary 2011-09-29
LESLEY JOAN COATES
Director 2011-09-29
JOHANNES ADRIANUS GENNISSEN
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINE JOLANDE SOPHIA GEURTS
Director 2011-09-29 2014-09-01
DAVID ANDREW SAGE
Company Secretary 2001-09-11 2011-09-29
ROBERT PETER WESTERLAKEN
Director 2010-01-01 2011-09-29
PETER MARTINUS MATHIAS VAN MONTFORT
Director 2001-09-11 2010-01-01
ROBERT PETER WESTERLAKEN
Company Secretary 1999-12-17 2001-09-11
DENNIS GEORGE KENTROP
Director 1999-12-17 2001-09-11
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1999-12-17 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JOAN COATES INDIGO SERVICES (UK) LIMITED Director 2011-09-29 CURRENT 1987-11-18 Active
LESLEY JOAN COATES C.S.B. CONTRACT SERVICES LIMITED Director 2009-10-01 CURRENT 1985-12-03 Active
LESLEY JOAN COATES KINGDOM CLEANING LIMITED Director 1993-01-22 CURRENT 1987-02-20 Active
JOHANNES ADRIANUS GENNISSEN INDIGO SERVICES (UK) LIMITED Director 2011-09-29 CURRENT 1987-11-18 Active
JOHANNES ADRIANUS GENNISSEN C.S.B. CONTRACT SERVICES LIMITED Director 2009-10-01 CURRENT 1985-12-03 Active
JOHANNES ADRIANUS GENNISSEN KINGDOM TECHNOLOGY SERVICES LIMITED Director 2006-10-02 CURRENT 1995-08-24 Active
JOHANNES ADRIANUS GENNISSEN AXXICOM AIRPORT CADDY UK LIMITED Director 2006-10-02 CURRENT 1995-11-15 Active
JOHANNES ADRIANUS GENNISSEN KINGDOM CLEANING LIMITED Director 2002-12-23 CURRENT 1987-02-20 Active
JOHANNES ADRIANUS GENNISSEN FACILICOM UK LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01Termination of appointment of Maartje Bouvy on 2023-06-01
2023-09-01Appointment of Mr Marcel Rotteveel as company secretary on 2023-06-01
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LESLEY JOAN COATES
2022-01-28Termination of appointment of Philip Joseph Lockwood-Taylor on 2021-01-01
2022-01-28Appointment of Ms Maartje Bouvy as company secretary on 2021-01-01
2022-01-28CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-28AP03Appointment of Ms Maartje Bouvy as company secretary on 2021-01-01
2022-01-28TM02Termination of appointment of Philip Joseph Lockwood-Taylor on 2021-01-01
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JOAN COATES
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-20PSC04PSC'S CHANGE OF PARTICULARS / MR WALTER PAUL GEURTS / 14/02/2017
2017-12-20PSC04PSC'S CHANGE OF PARTICULARS / MRS MARTINE JOLANDE SOPHIA GEURTS / 14/02/2017
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0117/12/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE JOLANDE SOPHIA GEURTS
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-26AP01DIRECTOR APPOINTED MRS MARTINE JOLANDE SOPHIA GEURTS
2011-10-26AP01DIRECTOR APPOINTED MR JOHANNES ADRIANUS GENNISSEN
2011-10-24AD02Register inspection address changed from Global House High Street Crawley West Sussex RH10 1DL England
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/11 FROM , Service House 37-39 Manor Road, Romford, Essex, RM1 2TL
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTERLAKEN
2011-10-24AP01DIRECTOR APPOINTED MRS LESLEY JOAN COATES
2011-10-24AP03SECRETARY APPOINTED MR PHILIP JOSEPH LOCKWOOD-TAYLOR
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID SAGE
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0117/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-26AR0117/12/09 FULL LIST
2010-01-22AP01DIRECTOR APPOINTED ROBERT PETER WESTERLAKEN
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER VAN MONTFORT
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28SH20STATEMENT BY DIRECTORS
2009-07-28CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 28/07/09
2009-07-28CAP-SSSOLVENCY STATEMENT DATED 22/07/09
2009-07-28RES13CANCELL SHARE PREMIUM OF £1799999 22/07/2009
2009-01-29363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-1988(2)AD 18/12/07 GBP SI 1@1=1 GBP IC 1/2
2008-02-04363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31ELRESS386 DISP APP AUDS 29/06/06
2007-07-31RES13AUDITORS REMUNERATION 29/06/06
2006-12-15363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02353LOCATION OF REGISTER OF MEMBERS
2006-01-23363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-31363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-07288bSECRETARY RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-10-25244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW SECRETARY APPOINTED
2001-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
1999-12-23288bSECRETARY RESIGNED
1999-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INDIGO AIRPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGO AIRPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDIGO AIRPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO AIRPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of INDIGO AIRPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO AIRPORT SERVICES LIMITED
Trademarks
We have not found any records of INDIGO AIRPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO AIRPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INDIGO AIRPORT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INDIGO AIRPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO AIRPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO AIRPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.