Company NameIndigo Pacific Site Services Limited
DirectorDavid Ridley Walker
Company StatusActive
Company Number05919807
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr David Ridley Walker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Craiglea Farm
Roddymoor
Crook
County Durham
DL15 9QG
Secretary NameKathleen Margaret Walker
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest Craig Lea Farm
Roddymoor
Crook
County Durham
DL15 9QG
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ridley Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£524
Cash£1,223
Current Liabilities£177,413

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

12 September 2007Delivered on: 25 September 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

16 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 September 2018Change of details for Mr David Ridley Walker as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (3 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
6 July 2012Termination of appointment of Kathleen Walker as a secretary (1 page)
6 July 2012Termination of appointment of Kathleen Walker as a secretary (1 page)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 November 2008Return made up to 30/08/08; full list of members (3 pages)
3 November 2008Return made up to 30/08/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 October 2007Return made up to 30/08/07; full list of members (2 pages)
5 October 2007Return made up to 30/08/07; full list of members (2 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
4 May 2007Registered office changed on 04/05/07 from: west craiglea farm roddymoor crook county durham DL15 9QG (1 page)
4 May 2007Registered office changed on 04/05/07 from: west craiglea farm roddymoor crook county durham DL15 9QG (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
30 August 2006Incorporation (14 pages)
30 August 2006Incorporation (14 pages)