Company number 06448586
Status Active
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address STEWART HOUSE 7 F ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 100
. The most likely internet sites of INDY LIMITED are www.indy.co.uk, and www.indy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Honeybourne Rail Station is 4.6 miles; to Pershore Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indy Limited is a Private Limited Company.
The company registration number is 06448586. Indy Limited has been working since 07 December 2007.
The present status of the company is Active. The registered address of Indy Limited is Stewart House 7 F Enterprise Way Vale Park Evesham Worcestershire Wr11 1gs. . BADHAM, Angela Joy is a Secretary of the company. BADHAM, Angela Joy is a Director of the company. BADHAM, David Stewart is a Director of the company. BADHAM, Joseph Alan is a Director of the company. USHER, Elizabeth Amy is a Director of the company. USHER, Lee Donald is a Director of the company. Secretary USHER, Lee Donald has been resigned. Director HALL, Ceri Fredrica Carruthers has been resigned. Director SILBERMANN-SLADEK, Nicholas John has been resigned. Director TOMBS, Diana Marie has been resigned. Director USHER, Lee Donald has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Director
TOMBS, Diana Marie
Resigned: 28 January 2009
Appointed Date: 07 December 2007
52 years old
Director
USHER, Lee Donald
Resigned: 11 May 2009
Appointed Date: 07 December 2007
48 years old
Persons With Significant Control
Mr David Stewart Badham
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Angela Joy Badham
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
INDY LIMITED Events
13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
...
... and 27 more events
04 Dec 2008
Director appointed mr nicholas john silbermann-sladek
13 Oct 2008
Registered office changed on 13/10/2008 from stewart house, 63 bretforton road, badsey evesham worcestershire WR11 7XQ
19 Mar 2008
Memorandum and Articles of Association
12 Mar 2008
Company name changed stewart mobility LIMITED\certificate issued on 12/03/08
07 Dec 2007
Incorporation