Indigo Technology Services Limited WARRINGTON


Indigo Technology Services started in year 2002 as Private Limited Company with registration number 04366086. The Indigo Technology Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Warrington at 254 Europa Trade Park Europa Boulevard. Postal code: WA5 7TN. Since Wed, 22nd May 2002 Indigo Technology Services Limited is no longer carrying the name Styla.

At present there are 2 directors in the the firm, namely Hayley J. and Stephen J.. In addition one secretary - Hayley J. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Indigo Technology Services Limited Address / Contact

Office Address 254 Europa Trade Park Europa Boulevard
Office Address2 Westbrook
Town Warrington
Post code WA5 7TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366086
Date of Incorporation Mon, 4th Feb 2002
Industry Other information technology service activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Hayley J.

Position: Director

Appointed: 03 February 2022

Hayley J.

Position: Secretary

Appointed: 14 May 2002

Stephen J.

Position: Director

Appointed: 14 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2002

Resigned: 08 February 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 2002

Resigned: 08 February 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Hayley J. This PSC and has 25-50% shares. The second entity in the PSC register is Stephen J. This PSC owns 25-50% shares.

Hayley J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Styla May 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312020-11-302021-11-302022-11-30
Net Worth 10 66042 97639 918    
Balance Sheet
Cash Bank On Hand   74 4152 41054 480179 714104 042
Current Assets128 520123 259191 105190 712215 471290 938551 973757 172
Debtors 26 747137 026115 346212 711233 363343 920638 305
Net Assets Liabilities   39 91836 59970 586215 730240 558
Other Debtors     27 3646 712159 155
Property Plant Equipment   122 99191 323187 005208 694279 026
Total Inventories   9513503 09528 33914 825
Cash Bank In Hand 2349 53974 415    
Net Assets Liabilities Including Pension Asset Liability 10 66042 97639 918    
Stocks Inventory 96 4894 540951    
Tangible Fixed Assets 19 36512 982122 991    
Reserves/Capital
Called Up Share Capital 10 00010 00010 000    
Profit Loss Account Reserve 66032 97629 918    
Shareholder Funds 10 66042 97639 918    
Other
Accrued Liabilities Deferred Income     4 93227 681249 822
Accumulated Depreciation Impairment Property Plant Equipment   55 30092 669247 930320 705400 735
Additions Other Than Through Business Combinations Property Plant Equipment      94 464150 362
Average Number Employees During Period    14101216
Bank Borrowings Overdrafts     125 46545 00088 030
Corporation Tax Payable   6 7368 767  13 756
Corporation Tax Recoverable     3 44329 386 
Creditors   56 19347 15838 305120 363131 048
Finance Lease Liabilities Present Value Total   56 19347 15838 30575 36343 018
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 3896 61519 30317 779
Increase From Depreciation Charge For Year Property Plant Equipment    37 369 72 77580 030
Net Current Assets Liabilities 6 00732 295-12 9102 878-67 670162 894155 110
Other Creditors   10 54611 02619 41728 72924 932
Other Taxation Social Security Payable   17 83949 50447 84363 53084 960
Property Plant Equipment Gross Cost   178 291183 992434 935529 399679 761
Provisions For Liabilities Balance Sheet Subtotal   13 97010 44410 44435 49562 530
Total Assets Less Current Liabilities 25 37245 277110 08194 201119 335371 588434 136
Trade Creditors Trade Payables   153 264111 81891 727142 560167 870
Trade Debtors Trade Receivables   92 078187 486202 556307 822479 150
Accruals Deferred Income5 3552 750      
Accrued Liabilities   3 0003 000   
Amounts Recoverable On Contracts   23 15625 225   
Capital Reserves33 45210 660      
Creditors Due After One Year16 23911 269 56 193    
Creditors Due Within One Year91 790120 412158 810203 622    
Finance Lease Payments Owing Minimum Gross   71 74348 726   
Fixed Assets21 83419 365      
Future Finance Charges On Finance Leases   3 6272 474   
Merchandise   951350   
Number Shares Allotted  10 00010 000    
Par Value Share  11    
Prepayments Accrued Income   112    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal409760      
Provisions For Liabilities Charges3 9273 4432 30113 970    
Secured Debts  11 26964 075    
Share Capital Allotted Called Up Paid 10 00010 00010 000    
Tangible Fixed Assets Additions  7 897135 983    
Tangible Fixed Assets Cost Or Valuation 64 03171 928178 291    
Tangible Fixed Assets Depreciation 44 66658 94655 300    
Tangible Fixed Assets Depreciation Charged In Period  14 28025 974    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   29 620    
Tangible Fixed Assets Disposals   29 620    
Total Additions Including From Business Combinations Property Plant Equipment    5 701   
Total Assets150 763148 534      
Total Liabilities150 763148 534      
Advances Credits Directors 3 089      
Advances Credits Made In Period Directors 3 089      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search