INDIGO FORECOURTS LTD
ASHTON-UNDER-LYNE BARCROFT PLANT LTD

Hellopages » Greater Manchester » Tameside » OL7 0NT

Company number 05942514
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address 277 STOCKPORT ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0NT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2,500 . The most likely internet sites of INDIGO FORECOURTS LTD are www.indigoforecourts.co.uk, and www.indigo-forecourts.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and one months. Indigo Forecourts Ltd is a Private Limited Company. The company registration number is 05942514. Indigo Forecourts Ltd has been working since 21 September 2006. The present status of the company is Active. The registered address of Indigo Forecourts Ltd is 277 Stockport Road Ashton Under Lyne Lancashire Ol7 0nt. The company`s financial liabilities are £590.83k. It is £337.21k against last year. And the total assets are £1499.08k, which is £-223.29k against last year. BARCROFT, Phillip Andrew is a Secretary of the company. BARCROFT, Phillip Andrew is a Director of the company. BARCROFT, Stephen John is a Director of the company. Secretary BARCROFT, Philip Andrew has been resigned. Secretary BARCROFT, Stephen John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARCROFT, Philip Andrew has been resigned. Director DALLOWAY, Terence has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


indigo forecourts Key Finiance

LIABILITIES £590.83k
+132%
CASH n/a
TOTAL ASSETS £1499.08k
-13%
All Financial Figures

Current Directors

Secretary
BARCROFT, Phillip Andrew
Appointed Date: 10 April 2014

Director
BARCROFT, Phillip Andrew
Appointed Date: 10 April 2014
49 years old

Director
BARCROFT, Stephen John
Appointed Date: 22 September 2006
70 years old

Resigned Directors

Secretary
BARCROFT, Philip Andrew
Resigned: 10 April 2014
Appointed Date: 22 September 2006

Secretary
BARCROFT, Stephen John
Resigned: 05 July 2011
Appointed Date: 22 September 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 September 2006
Appointed Date: 21 September 2006

Director
BARCROFT, Philip Andrew
Resigned: 10 April 2014
Appointed Date: 22 September 2006
47 years old

Director
DALLOWAY, Terence
Resigned: 31 August 2011
Appointed Date: 22 September 2008
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 September 2006
Appointed Date: 21 September 2006

Persons With Significant Control

Mr Phillip Andrew Barcroft
Notified on: 30 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Batdale Development Ltd
Notified on: 30 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDIGO FORECOURTS LTD Events

13 Oct 2016
Confirmation statement made on 31 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,500

08 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,500

...
... and 36 more events
25 Oct 2006
New secretary appointed;new director appointed
25 Oct 2006
Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
22 Sep 2006
Director resigned
22 Sep 2006
Secretary resigned
21 Sep 2006
Incorporation

INDIGO FORECOURTS LTD Charges

24 February 2014
Charge code 0594 2514 0002
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Batdale Developments Limited
Description: Notification of addition to or amendment of charge…
17 December 2009
All monies debenture
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Batdale Developments Limited
Description: Fixed and floating charge over the undertaking and all…