Indigo Furniture Limited

General information

Name:

Indigo Furniture Ltd

Office Address:

Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 03513093

Incorporation date: 1998-02-18

Dissolution date: 2022-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Indigo Furniture was established on 1998-02-18 as a private limited company. The company headquarters was based in Leicester on Cba Business Solutions Ltd, 126 New Walk. The address postal code is LE1 7JA. The registration number for Indigo Furniture Limited was 03513093. Indigo Furniture Limited had been active for 24 years up until dissolution date on 2022-12-23. twenty six years ago the company changed its business name from Sandringham Fine Furniture (leicester) to Indigo Furniture Limited.

David C. and James G. were the enterprise's directors and were managing the firm from 1998 to 2022.

Executives who had significant control over the firm were: James G. owned 1/2 or less of company shares. David C. owned 1/2 or less of company shares.

  • Previous company's names
  • Indigo Furniture Limited 1998-12-15
  • Sandringham Fine Furniture (leicester) Limited 1998-02-18

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 02 July 1998

Latest update: 12 January 2024

James G.

Role: Director

Appointed: 02 July 1998

Latest update: 12 January 2024

People with significant control

James G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
David C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Sharne C.
Notified on 1 July 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of shares
Briavel G.
Notified on 1 July 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 01 April 2021
Confirmation statement last made up date 18 February 2020
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 June 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company Vehicle Operator Data

Indigo House

Address

Keys Road , Nixs Hill Industrial Estate

City

Alfreton

Postal code

DE55 7FQ

No. of Vehicles

8

Unit 15 -16 Brookfield Trading Estate

Address

Tansley

City

Matlock

Postal code

DE4 5ND

No. of Vehicles

8

Units 6-8

Address

Brookfield Ind Est , Tansley

City

Matlock

Postal code

DE4 5ND

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018 (AA)
filed on: 31st, December 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 6 Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

HQ address,
2014

Address:

Unit 6 Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

HQ address,
2015

Address:

Unit 6 Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

HQ address,
2016

Address:

Unit 6 Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
24
Company Age

Closest Companies - by postcode