Company Information for INDIGO (NORTHERN) LIMITED
HEXHAM VILLA, EGTON TERRACE, BIRTLEY, CO. DURHAM, DH3 1LX,
|
Company Registration Number
04932506
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INDIGO (NORTHERN) LIMITED | |
Legal Registered Office | |
HEXHAM VILLA EGTON TERRACE BIRTLEY CO. DURHAM DH3 1LX Other companies in NE28 | |
Company Number | 04932506 | |
---|---|---|
Company ID Number | 04932506 | |
Date formed | 2003-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-08 14:57:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN STEPHEN BRUNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE WHEATLEY |
Company Secretary | ||
LEE JOHN MADDISON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRATED ROOFING SYSTEMS LIMITED | Director | 2014-05-01 | CURRENT | 2008-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/19 FROM Endurance House Colmet Court Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Amt Business Ltd 1st Floor Endurance House, Colmet Court, Queensway South Gateshead Tyne and Wear NE11 0EF | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/14 FULL LIST | |
AR01 | 15/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM UNIT 8&9 POINT PLEASANT INDUSTRIAL ESTATE WALLSEND NEWCASTLE UPON TYNE TYNE AND WEAR NE28 6HA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, UNIT 8&9 POINT PLEASANT INDUSTRIAL ESTATE, WALLSEND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE28 6HA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shaun Stephen Brunton on 2010-10-15 | |
MISC | Striking off action discontinued 15/06/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM ASHBBY HOUSE UNIT 5D MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE UPON TYNE NE12 5UJ | |
AR01 | 15/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, ASHBBY HOUSE UNIT 5D MYLORD CRESCENT, CAMPERDOWN INDUSTRIAL ESTATE, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5UJ | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE WHEATLEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, ASHBY HOUSE, MYLORD CRESCENT CAMPERDOWN, INDUSTRIAL ESTATE, TYNE & WEAR, NE12 5UJ | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE MADDISON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: WELLINGTON CHAMBERS, 61 SAVILLE STREET NORTH SHIELDS, TYNE AND WEAR, NE30 1AY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 (NORTHERN) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1 |
Cash Bank In Hand | 2013-03-31 | £ 1,634 |
Cash Bank In Hand | 2012-03-31 | £ 1,176 |
Current Assets | 2013-03-31 | £ 115,482 |
Current Assets | 2012-03-31 | £ 74,042 |
Debtors | 2013-03-31 | £ 46,848 |
Debtors | 2012-03-31 | £ 58,866 |
Fixed Assets | 2013-03-31 | £ 5,037 |
Fixed Assets | 2012-03-31 | £ 6,426 |
Shareholder Funds | 2013-03-31 | £ -70,232 |
Shareholder Funds | 2012-03-31 | £ -64,582 |
Stocks Inventory | 2013-03-31 | £ 67,000 |
Stocks Inventory | 2012-03-31 | £ 14,000 |
Tangible Fixed Assets | 2013-03-31 | £ 5,037 |
Tangible Fixed Assets | 2012-03-31 | £ 6,426 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INDIGO (NORTHERN) LIMITED | Event Date | 2010-06-15 |
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. |