General information

Name:

Indifit Ltd

Office Address:

Unit 6 Rosewood Business Park Eastways CM8 3AA Witham

Number: 04730645

Incorporation date: 2003-04-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Indifit Limited. It was founded twenty one years ago and was registered under 04730645 as the registration number. This headquarters of the firm is based in Witham. You can reach it at Unit 6 Rosewood Business Park, Eastways. The enterprise's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022/06/30 is the last time company accounts were reported.

Because of this specific enterprise's size, it was unavoidable to appoint additional directors: Carl G. and Leigh S. who have been assisting each other since March 2021 to promote the success of the following company.

The companies with significant control over this firm include: Lscg Newco Limited owns over 3/4 of company shares. This business can be reached in Bishop's Stortford at Raynham Road, CM23 5PE and was registered as a PSC under the reg no 13233757.

Financial data based on annual reports

Company staff

Carl G.

Role: Director

Appointed: 02 March 2021

Latest update: 5 April 2024

Leigh S.

Role: Director

Appointed: 02 March 2021

Latest update: 5 April 2024

People with significant control

Lscg Newco Limited
Address: 36-37 Raynham Road, Bishop's Stortford, CM23 5PE, England
Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 13233757
Notified on 2 March 2021
Nature of control:
over 3/4 of shares
Christopher B.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor G.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 20 February 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

29 Raynham Road Industrial Estate

Post code:

CM23 5PE

City / Town:

Bishops Stortford

HQ address,
2014

Address:

36-37 Raynham Road Industrial Estate

Post code:

CM23 5PE

City / Town:

Bishops' Stortford

HQ address,
2015

Address:

36-37 Raynham Road Industrial Estate

Post code:

CM23 5PE

City / Town:

Bishops' Stortford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode