Indigolodge Limited UXBRIDGE


Indigolodge started in year 1994 as Private Limited Company with registration number 02957870. The Indigolodge company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Uxbridge at Transport House Uxbridge Road. Postal code: UB10 0LY.

At the moment there are 2 directors in the the company, namely Michelle S. and Paul S.. In addition one secretary - Paul S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith S. who worked with the the company until 11 July 1997.

This company operates within the UB8 3LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0229434 . It is located at 93 Park View Road, Uxbridge with a total of 1 cars.

Indigolodge Limited Address / Contact

Office Address Transport House Uxbridge Road
Office Address2 Hillingdon
Town Uxbridge
Post code UB10 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957870
Date of Incorporation Thu, 11th Aug 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Michelle S.

Position: Director

Appointed: 01 April 2015

Paul S.

Position: Director

Appointed: 11 July 1997

Paul S.

Position: Secretary

Appointed: 11 July 1997

Sally S.

Position: Director

Appointed: 01 April 2015

Resigned: 21 March 2022

Keith P.

Position: Director

Appointed: 14 October 1994

Resigned: 11 July 1997

Keith S.

Position: Secretary

Appointed: 14 October 1994

Resigned: 11 July 1997

Keith S.

Position: Director

Appointed: 14 October 1994

Resigned: 21 March 2022

Elk (nominees) Limited

Position: Nominee Director

Appointed: 11 August 1994

Resigned: 14 October 1994

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 11 August 1994

Resigned: 14 October 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Michelle S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul S. This PSC has significiant influence or control over the company,.

Michelle S.

Notified on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 11 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand428 369290 674567 904415 190369 860
Current Assets843 448672 041895 844688 730823 563
Debtors299 214266 011221 418147 370304 288
Net Assets Liabilities472 476467 932615 158606 859665 859
Property Plant Equipment50 49141 22334 146105 19481 929
Total Inventories115 865115 356106 522126 170149 415
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 718-4 085-13 465-5 015-5 495
Accumulated Amortisation Impairment Intangible Assets250 000250 000250 000250 000250 000
Accumulated Depreciation Impairment Property Plant Equipment166 530175 798182 875144 724167 989
Additions Other Than Through Business Combinations Property Plant Equipment   108 942 
Average Number Employees During Period1312131311
Creditors428 418253 785314 226195 315261 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -69 051 
Disposals Property Plant Equipment   -76 045 
Dividend Per Share Interim 765765765765
Dividend Per Share Proposed But Not Paid    765
Dividends Paid On Shares Interim300 000300 000300 000300 000300 000
Dividends Proposed But Not Paid   300 000300 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 2687 07730 90023 265
Intangible Assets Gross Cost250 000250 000250 000250 000250 000
Net Current Assets Liabilities433 379436 709599 048510 664591 525
Nominal Value Allotted Share Capital392392392392392
Number Shares Issued Fully Paid392392392392392
Other Inventories115 865115 356106 522126 170149 415
Par Value Share 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal18 34918 45317 43017 24929 393
Property Plant Equipment Gross Cost217 021217 021217 021249 918249 918
Provisions For Liabilities Balance Sheet Subtotal7 6765 9154 5713 9842 100
Total Assets Less Current Liabilities483 870477 932633 194615 858673 454
Company Contributions To Money Purchase Plans Directors139 700106 400108 000108 00076 500
Director Remuneration175 64474 58173 17474 33470 533

Transport Operator Data

93 Park View Road
City Uxbridge
Post code UB8 3LN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2018-10-31
filed on: 1st, August 2019
Free Download (17 pages)

Company search