UKBizDB.co.uk

IN-FILL DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Hartland, 13 Mayfield Road, Bramhall, Cheshire, SK7 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartland 13 Mayfield Road, Bramhall, SK7 1JU

Secretary22 July 1998Active
Hartland 13 Mayfield Road, Bramhall, SK7 1JU

Director30 January 2001Active
Hartland, 13 Mayfield Road, Bramhall, SK7 1JU

Director11 July 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary17 November 1992Active
38 Old Mill Close, Swinton, Manchester, M27 4DW

Secretary17 November 1992Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director17 November 1992Active
55 Cromwell Road, Stretford, Manchester, M32 8GH

Director30 January 2001Active
29 Broadway, Cheadle, SK8 1NQ

Director17 November 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Capital

Capital allotment shares.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.