Indigo Scaffolding Limited BISHOP'S STORTFORD


Founded in 2015, Indigo Scaffolding, classified under reg no. 09839677 is an active company. Currently registered at Room 2, The Chestnuts Brewers End CM22 6QJ, Bishop's Stortford the company has been in the business for nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Michael S., Kelvin W. and Danny S.. Of them, Danny S. has been with the company the longest, being appointed on 23 October 2015 and Michael S. and Kelvin W. have been with the company for the least time - from 6 September 2023. As of 28 April 2024, there was 1 ex director - Martin W.. There were no ex secretaries.

Indigo Scaffolding Limited Address / Contact

Office Address Room 2, The Chestnuts Brewers End
Office Address2 Takeley
Town Bishop's Stortford
Post code CM22 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09839677
Date of Incorporation Fri, 23rd Oct 2015
Industry Scaffold erection
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Michael S.

Position: Director

Appointed: 06 September 2023

Kelvin W.

Position: Director

Appointed: 06 September 2023

Danny S.

Position: Director

Appointed: 23 October 2015

Martin W.

Position: Director

Appointed: 23 October 2015

Resigned: 06 September 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Mk1 Indigo Group Limited from Bishop's Stortford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Danny S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mk1 Indigo Group Limited

1st Floor The Chestnuts Brewers End, Takeley, Bishop's Stortford, Essex, CM22 6QJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Registrar
Registration number 14817810
Notified on 6 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danny S.

Notified on 6 April 2016
Ceased on 6 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin W.

Notified on 6 April 2016
Ceased on 6 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-06-30
Net Worth-17 325       
Balance Sheet
Cash Bank In Hand1 005       
Cash Bank On Hand1 0058 3461 6316 16736 33346 80440 13174 887
Current Assets23 76543 21340 79053 73096 501141 172157 895210 708
Debtors22 76034 86739 15947 56360 16894 368117 764135 821
Net Assets Liabilities-17 325-12 587-29 583-18 729-19 267-17 75662 252192 864
Other Debtors5 90024 8875 7674 41121 73221 44427 6686 907
Property Plant Equipment33 01567 09975 614114 349107 183206 600310 136 
Tangible Fixed Assets33 015       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-17 425       
Shareholder Funds-17 325       
Other
Amount Specific Advance Or Credit Directors5 0008 1265875 4799 026   
Amount Specific Advance Or Credit Made In Period Directors5 0005 8511 2273 000    
Amount Specific Advance Or Credit Repaid In Period Directors 2 7258 7669 0663 547   
Accumulated Depreciation Impairment Property Plant Equipment11 0054 4429 99550 55164 77293 435138 89526 549
Average Number Employees During Period 2468897
Bank Borrowings  18 65014 5827 00046 068  
Bank Borrowings Overdrafts  10 4464 0911 32236 46226 61319 909
Creditors74 10576 82282 45878 538114 050224 321234 647173 163
Creditors Due Within One Year74 105       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 438  4 988   
Disposals Property Plant Equipment 5 7509 400 11 578   
Finance Lease Liabilities Present Value Total 16 82212 0127 1092 1112 1119 69460 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 0871 565 8 1089 0745 293
Increase Decrease In Property Plant Equipment 26 652    63 75448 165
Increase From Depreciation Charge For Year Property Plant Equipment 7 40114 5624 16419 20928 6639 47417 075
Net Current Assets Liabilities-50 340-2 864-22 739-54 540-12 400-35-1 91737 545
Number Shares Allotted100       
Other Creditors73 71860 00060 00067 338110 617187 859166 839111 211
Other Remaining Borrowings     147 617127 859114 066
Other Taxation Social Security Payable38711 58916 70013 89934 63814 54812 43712 890
Par Value Share1       
Property Plant Equipment Gross Cost44 02026 652107 144164 900171 95526 65263 754564 750
Provisions For Liabilities Balance Sheet Subtotal      11 32043 261
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions44 020       
Tangible Fixed Assets Cost Or Valuation44 020       
Tangible Fixed Assets Depreciation11 005       
Tangible Fixed Assets Depreciation Charged In Period11 005       
Total Additions Including From Business Combinations Property Plant Equipment 45 79732 47757 75618 633128 080148 996115 719
Total Assets Less Current Liabilities-17 32564 23552 87559 80994 783206 565308 219407 770
Total Borrowings 21 54135 47226 59414 109149 728178 748190 260
Trade Creditors Trade Payables 7 5889 31342 28323 70327 42755 31222 897
Trade Debtors Trade Receivables16 8609 98033 39243 15238 43672 92490 096128 914
Advances Credits Directors5 000       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from October 31, 2023 to June 30, 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements