Indigo Blue European Limited NR LISS


Indigo Blue European started in year 2009 as Private Limited Company with registration number 07013692. The Indigo Blue European company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Nr Liss at The Wagon Yard. Postal code: GU33 6BP.

The firm has 3 directors, namely John W., Archibald W. and Lilias W.. Of them, John W., Archibald W., Lilias W. have been with the company the longest, being appointed on 9 September 2009. As of 14 May 2024, there were 3 ex directors - Gregory A., John C. and others listed below. There were no ex secretaries.

This company operates within the GU33 6BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1091919 . It is located at Ganders Business Park, Main Road, Bordon with a total of 8 carsand 8 trailers. It has two locations in the UK.

Indigo Blue European Limited Address / Contact

Office Address The Wagon Yard
Office Address2 Blackmoor
Town Nr Liss
Post code GU33 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07013692
Date of Incorporation Wed, 9th Sep 2009
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

John W.

Position: Director

Appointed: 09 September 2009

Archibald W.

Position: Director

Appointed: 09 September 2009

Lilias W.

Position: Director

Appointed: 09 September 2009

Gregory A.

Position: Director

Appointed: 17 September 2014

Resigned: 28 February 2017

John C.

Position: Director

Appointed: 09 September 2009

Resigned: 09 September 2009

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 09 September 2009

Resigned: 09 September 2009

Roy W.

Position: Director

Appointed: 09 September 2009

Resigned: 12 June 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Archibald W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Archibald W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312016-08-312017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-65 213-72 912       
Balance Sheet
Cash Bank On Hand  16 38526 2577 3794 31016 6884 9277 249
Current Assets38 25577 374116 258104 16792 716125 761264 932220 112158 261
Debtors34 43168 20499 87377 91085 337121 451248 244215 185151 012
Net Assets Liabilities  -177 328-209 384-202 501-175 633-135 698-146 660-264 393
Other Debtors12 75115 9548 0005 0005 6795 00038 6178 31523 490
Property Plant Equipment  99 269104 34599 26482 093120 581206 555202 874
Bank Loans Overdrafts Within One Year491383       
Cash Bank In Hand3 8242 856       
Net Assets Liabilities Including Pension Asset Liability-65 213-72 912       
Stocks Inventory06 314       
Tangible Fixed Assets22 56494 999       
Trade Debtors21 68052 250       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-65 313-73 012       
Shareholder Funds-65 213-72 912       
Other
Version Production Software     2 0202 021 2 024
Accrued Liabilities  32 45610 290750750750750800
Accumulated Depreciation Impairment Property Plant Equipment  181 997207 970237 406271 913311 715350 414243 630
Additions Other Than Through Business Combinations Property Plant Equipment   82 03948 53017 33678 290141 37366 940
Average Number Employees During Period  15533344
Bank Borrowings      46 35440 50730 376
Bank Borrowings Overdrafts      3 64610 12710 127
Carrying Amount Property Plant Equipment With Restricted Title  36 55753 94047 97120 13773 651174 191149 510
Creditors  367 561376 783372 693376 157428 297422 711520 407
Deferred Income  9 8421 113663321 4 067 
Finance Lease Liabilities Present Value Total  16 10027 31516 8387 20819 28861 67054 315
Increase From Depreciation Charge For Year Property Plant Equipment   47 21941 92734 50739 80249 55459 483
Loans From Directors       287 809358 909
Net Current Assets Liabilities-87 777-167 911-251 303-272 616-279 977-250 396-163 365-202 599-362 146
Other Creditors  244 965303 424307 135344 434348 330314 56339 235
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 24612 491  10 855166 267
Other Disposals Property Plant Equipment   50 99024 175  16 700177 405
Prepayments Accrued Income  20 8049 05916 04715 59846711 3485 982
Property Plant Equipment Gross Cost  281 266312 315336 670354 006432 296556 969446 504
Taxation Social Security Payable  39 26632 96226 02713 63434 41715 46126 369
Total Assets Less Current Liabilities-65 213-72 912-152 034-168 271-180 713-168 303-42 7843 956-159 272
Trade Creditors Trade Payables  24 9321 67921 2809 81021 86616 07330 652
Trade Debtors Trade Receivables  71 06963 85163 611100 853209 160195 522121 540
Creditors Due Within One Year Total Current Liabilities126 032245 285       
Fixed Assets22 56494 999       
Other Creditors Due Within One Year89 060209 201       
Tangible Fixed Assets Additions 95 029       
Tangible Fixed Assets Cost Or Valuation46 750141 779       
Tangible Fixed Assets Depreciation24 18646 780       
Tangible Fixed Assets Depreciation Charge For Period 22 594       
Taxation Social Security Due Within One Year9 69316 240       
Trade Creditors Within One Year26 78819 461       

Transport Operator Data

Ganders Business Park
Address Main Road , Kingsley
City Bordon
Post code GU35 9LU
Vehicles 2
Trailers 2
The Wagon Yard
Address Blackmoor
City Liss
Post code GU33 6BP
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On 2019/03/19 director's details were changed
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements