This company is commonly known as In-fill Design Limited. The company was founded 31 years ago and was given the registration number 02765346. The firm's registered office is in BRAMHALL. You can find them at Hartland, 13 Mayfield Road, Bramhall, Cheshire. This company's SIC code is 74100 - specialised design activities.
Name | : | IN-FILL DESIGN LIMITED |
---|---|---|
Company Number | : | 02765346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartland, 13 Mayfield Road, Bramhall, Cheshire, SK7 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartland 13 Mayfield Road, Bramhall, SK7 1JU | Secretary | 22 July 1998 | Active |
Hartland 13 Mayfield Road, Bramhall, SK7 1JU | Director | 30 January 2001 | Active |
Hartland, 13 Mayfield Road, Bramhall, SK7 1JU | Director | 11 July 2019 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 17 November 1992 | Active |
38 Old Mill Close, Swinton, Manchester, M27 4DW | Secretary | 17 November 1992 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 17 November 1992 | Active |
55 Cromwell Road, Stretford, Manchester, M32 8GH | Director | 30 January 2001 | Active |
29 Broadway, Cheadle, SK8 1NQ | Director | 17 November 1992 | Active |
In-Fill Design (Holdings) Limited | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Christian Douglass Accountants Limited, 2 Jordan Street, Manchester, England, M15 4PY |
Nature of control | : |
|
Mr Andrew William Ince | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hartland, 13 Mayfield Road, Bramhall, United Kingdom, SK7 1JU |
Nature of control | : |
|
Mr Paul Ian Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Cromwell Road, Manchester, United Kingdom, M32 8GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Capital | Capital allotment shares. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.