Indigofitness Limited NUNEATON


Indigofitness started in year 1996 as Private Limited Company with registration number 03286177. The Indigofitness company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Nuneaton at Indigofitness. Postal code: CV11 6BW. Since 2018-06-26 Indigofitness Limited is no longer carrying the name Leisure Lines (gb).

The company has 4 directors, namely Jamie T., Philip L. and Robert C. and others. Of them, Robert C., Andrew T. have been with the company the longest, being appointed on 30 March 2001 and Jamie T. and Philip L. have been with the company for the least time - from 11 July 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE10 3BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1097257 . It is located at Units 1 & 2 Jacknell Road, Dodwells Bridge Industrial Estate, Hinckley with a total of 2 cars.

Indigofitness Limited Address / Contact

Office Address Indigofitness
Office Address2 Whitacre Road
Town Nuneaton
Post code CV11 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03286177
Date of Incorporation Mon, 2nd Dec 1996
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Jamie T.

Position: Director

Appointed: 11 July 2014

Philip L.

Position: Director

Appointed: 11 July 2014

Robert C.

Position: Director

Appointed: 30 March 2001

Andrew T.

Position: Director

Appointed: 30 March 2001

Lesley T.

Position: Director

Appointed: 01 March 2010

Resigned: 11 July 2014

Christine C.

Position: Secretary

Appointed: 29 April 2002

Resigned: 11 July 2014

Theresa T.

Position: Secretary

Appointed: 02 December 1996

Resigned: 29 April 2002

Kevin T.

Position: Director

Appointed: 02 December 1996

Resigned: 31 December 2006

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1996

Resigned: 02 December 1996

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 02 December 1996

Resigned: 02 December 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 9 names. As we found, there is Indigo23 Limited from Daventry, England. This PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip L. This PSC has significiant influence or control over the company,. The third one is Robert C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Indigo23 Limited

The Stables Church Walk, Daventry, Northamptonshire, NN11 4BL, England

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07767797
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jamie T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jamie T.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Andrew T.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Robert C.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Phillip L.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Leisure Lines (gb) June 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth345 835363 042398 070377 064333 916       
Balance Sheet
Cash Bank On Hand    199 833344 108196 632148 464243 967233 769309 378528 431
Current Assets528 311606 146579 345951 9071 021 3081 174 1821 253 8091 291 3571 866 8832 021 4832 462 0832 739 251
Debtors238 742272 488178 420571 511496 415457 976535 481557 964719 731948 374723 859781 553
Net Assets Liabilities    333 916476 479519 995553 025617 211691 439530 05171 625
Other Debtors       61 47163 490143 982251 814240 345
Property Plant Equipment    21 86145 38844 873271 193282 129294 965309 016260 169
Total Inventories    325 060372 098521 696584 929903 185839 3401 428 8461 429 267
Cash Bank In Hand78 674126 509169 910103 316199 833       
Net Assets Liabilities Including Pension Asset Liability345 835363 042398 070377 064333 916       
Stocks Inventory210 895207 149231 015277 080325 060       
Tangible Fixed Assets22 55633 41925 64518 91921 861       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve345 685362 892397 920376 914333 766       
Shareholder Funds345 835363 042398 070377 064333 916       
Other
Accumulated Amortisation Impairment Intangible Assets      2 0004 0006 0008 00011 75016 824
Accumulated Depreciation Impairment Property Plant Equipment    118 226118 024133 710167 619209 016250 811293 797346 452
Additions Other Than Through Business Combinations Intangible Assets          17 500 
Average Number Employees During Period     20212231303438
Bank Borrowings         150 000250 000197 917
Bank Borrowings Overdrafts         129 945202 174135 417
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment         20 855  
Creditors    100 000109 571105 982104 179101 288242 804302 174235 417
Fixed Assets    21 86165 38862 873287 193296 129306 965334 766294 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases          540 000420 000
Increase From Amortisation Charge For Year Intangible Assets      2 0002 0002 0002 0003 7505 074
Increase From Depreciation Charge For Year Property Plant Equipment     11 20615 68633 90941 39741 79546 96352 656
Intangible Assets     20 00018 00016 00014 00012 00025 75033 919
Intangible Assets Gross Cost     20 00020 00020 00020 00020 00037 50050 743
Net Current Assets Liabilities326 474344 184382 776464 473416 043529 286569 908397 504448 916655 856528 70712 954
Other Creditors    100 000100 000 100 000100 000100 000100 000100 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          3 977 
Other Disposals Property Plant Equipment          8 149 
Other Remaining Borrowings         100 000100 000100 000
Other Taxation Social Security Payable       89 69496 576223 28916 034162 246
Property Plant Equipment Gross Cost    140 087163 412178 583438 812491 145545 776602 813606 621
Provisions For Liabilities Balance Sheet Subtotal    3 9888 6246 80427 49326 54628 57831 248 
Total Additions Including From Business Combinations Property Plant Equipment     40 01515 171260 22952 33354 63165 1863 808
Total Assets Less Current Liabilities349 030377 603408 421483 392437 904594 674632 781684 697745 045962 821863 473307 042
Total Borrowings    103 013113 160109 571108 267104 179118 969350 000297 917
Trade Creditors Trade Payables       477 210461 921508 785673 549847 900
Trade Debtors Trade Receivables       496 493656 241804 392472 045509 543
Capital Redemption Reserve5050505050       
Creditors Due After One Year 8 5755 794103 013100 000       
Creditors Due Within One Year201 837261 962196 569487 434605 265       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 408      
Disposals Property Plant Equipment     16 690      
Finance Lease Liabilities Present Value Total     9 571 4 1791 28812 859  
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100  
Par Value Share 111111111  
Provisions For Liabilities Charges3 1955 9864 5573 3153 988       
Secured Debts3 00011 3568 575105 794103 013       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 25 7191 4921 6439 974       
Tangible Fixed Assets Cost Or Valuation113 759126 978128 470130 113140 087       
Tangible Fixed Assets Depreciation91 20393 559102 825111 194118 226       
Tangible Fixed Assets Depreciation Charged In Period 10 9019 2668 3697 032       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 545          
Tangible Fixed Assets Disposals 12 500          
Total Additions Including From Business Combinations Intangible Assets     20 000      
Increase Decrease In Property Plant Equipment         22 750  

Transport Operator Data

Units 1 & 2 Jacknell Road
Address Dodwells Bridge Industrial Estate
City Hinckley
Post code LE10 3BS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search