Witham
Essex
CM8 3AA
Director Name | Mr Leigh Michael Sadler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Rosewood Business Court Eastways Witham Essex CM8 3AA |
Director Name | Mr Trevor Allen Gordon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Christopher Douglas Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | indifit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 656189 |
Telephone region | Bishops Stortford |
Registered Address | Unit 6 Rosewood Business Park Eastways Witham Essex CM8 3AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Rivenhall |
Ward | Silver End & Cressing |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
130 at £0.01 | Trevor Allen Gordon 65.00% Ordinary |
---|---|
70 at £0.01 | Christopher Douglas Bowles 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,198 |
Cash | £515,441 |
Current Liabilities | £193,144 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Trevor Allen Gordon Christopher Douglas Bowles Classification: A registered charge Particulars: A charge by way of first legal mortgage over all estates or interests in any freehold, leasehold or commonhold property now owned and a fixed charge over all present and future estates or interests.. For more details please refer to the instrument. Outstanding |
---|---|
14 July 2003 | Delivered on: 16 July 2003 Satisfied on: 30 October 2008 Persons entitled: Hampshire Trust Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 2021 | Registration of charge 047306450002, created on 2 March 2021 (63 pages) |
---|---|
4 March 2021 | Appointment of Mr Carl Robert Green as a director on 2 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr Leigh Michael Sadler as a director on 2 March 2021 (2 pages) |
4 March 2021 | Cessation of Christopher Douglas Bowles as a person with significant control on 2 March 2021 (1 page) |
4 March 2021 | Cessation of Trevor Allen Gordon as a person with significant control on 2 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Trevor Allen Gordon as a director on 2 March 2021 (1 page) |
4 March 2021 | Notification of Lscg Newco Limited as a person with significant control on 2 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Christopher Douglas Bowles as a secretary on 2 March 2021 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
21 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
12 April 2018 | Change of details for Mr Christopher Douglas Bowles as a person with significant control on 9 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
28 July 2017 | Change of details for Mr Trevor Allen Gordon as a person with significant control on 3 April 2017 (2 pages) |
28 July 2017 | Change of details for Mr Trevor Allen Gordon as a person with significant control on 3 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
3 April 2017 | Director's details changed for Trevor Allen Gordon on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Trevor Allen Gordon on 3 April 2017 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 April 2016 | Director's details changed for Trevor Allen Gordon on 15 February 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Christopher Douglas Bowles on 15 February 2016 (1 page) |
13 April 2016 | Director's details changed for Trevor Allen Gordon on 15 February 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Christopher Douglas Bowles on 15 February 2016 (1 page) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Trevor Allen Gordon on 14 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Trevor Allen Gordon on 14 January 2016 (2 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Registered office address changed from 29 Raynham Road Industrial Estate Bishops Stortford Herts CM23 5PE on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 29 Raynham Road Industrial Estate Bishops Stortford Herts CM23 5PE on 30 June 2014 (1 page) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Trevor Allen Gordon on 8 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Christopher Douglas Bowles on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Trevor Allen Gordon on 8 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Christopher Douglas Bowles on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Trevor Allen Gordon on 8 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Christopher Douglas Bowles on 8 April 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Director's details changed for Trevor Allen Gordon on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Trevor Allen Gordon on 14 December 2012 (2 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR United Kingdom on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR United Kingdom on 31 March 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 12 October 2010 (1 page) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 37 browns road london E17 4RN (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 37 browns road london E17 4RN (1 page) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
21 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
13 February 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
13 February 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
16 July 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Particulars of mortgage/charge (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 37 browns road london E17 4RN (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 37 browns road london E17 4RN (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (6 pages) |
11 April 2003 | Incorporation (6 pages) |