General information

Name:

Indigrow Limited

Office Address:

Merlin House Brunel Road Theale RG7 4AB Reading

Number: 03062763

Incorporation date: 1995-05-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.indigrow.co.uk

Description

Data updated on:

Indigrow Ltd with reg. no. 03062763 has been on the market for twenty nine years. This particular Private Limited Company can be reached at Merlin House Brunel Road, Theale in Reading and its zip code is RG7 4AB. It has been already nineteen years since This firm's business name is Indigrow Ltd, but till 2005 the business name was Charlieandmax and up to that point, until 2005-08-19 the business was known under the name Amenity Technology. It means this company used five different company names. The enterprise's principal business activity number is 46110 and has the NACE code: Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods. Its most recent accounts describe the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was released on Wed, 31st May 2023.

On 25th June 2014, the firm was recruiting a Php Developer to fill a vacancy in Brimpton. They offered a job with wage from £20000.00 to £25000.00 per year.

In order to satisfy its clients, this specific company is continually being guided by a number of three directors who are Elizabeth H., John S. and Carl C.. Their support has been of cardinal use to this specific company for nine years. To support the directors in their duties, this company has been utilizing the expertise of Elizabeth H. as a secretary since May 2006.

  • Previous company's names
  • Indigrow Ltd 2005-10-20
  • Charlieandmax Limited 2005-08-19
  • Amenity Technology Limited 2002-06-25
  • Amenity Technology Products Limited 1995-11-27
  • Highway Enterprises Limited 1995-05-31

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Director

Appointed: 23 March 2015

Latest update: 15 April 2024

John S.

Role: Director

Appointed: 08 November 2011

Latest update: 15 April 2024

Elizabeth H.

Role: Secretary

Appointed: 30 May 2006

Latest update: 15 April 2024

Carl C.

Role: Director

Appointed: 15 November 1995

Latest update: 15 April 2024

People with significant control

The companies with significant control over this firm are: Gcsc Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Brunel Road, Theale, RG7 $AB, Berkshire and was registered as a PSC under the reg no 04408352.

Gcsc Holdings Ltd
Address: Merlin House Brunel Road, Theale, Reading, Berkshire, RG7 $AB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04408352
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 February 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 April 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 March 2013

Jobs and Vacancies at Indigrow Limited

Php Developer in Brimpton, posted on Wednesday 25th June 2014
Region / City Brimpton
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 7th August 2014
 

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 Dec 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
28
Company Age

Closest Companies - by postcode