UKBizDB.co.uk

INFALABEL LTD.

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

This company is commonly known as Infalabel Ltd.. The company was founded 25 years ago and was given the registration number 03770551. The firm's registered office is in CANNOCK. You can find them at 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:INFALABEL LTD.
Company Number:03770551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, & 2 Heritage Park, Hayes Way, Cannock, United Kingdom, WS11 7LT

Secretary13 May 1999Active
1, & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT

Director01 August 2013Active
1, & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT

Director13 May 1999Active
1, & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT

Director14 May 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 1999Active
9 Ryde Avenue, Nuneaton, CV10 0BW

Director13 May 1999Active
68, Fairway Green, Bilston, England, WV14 6DE

Director01 August 2013Active

People with Significant Control

Mrs Mary Howes
Notified on:30 June 2018
Status:Active
Date of birth:December 1955
Nationality:British
Address:1, & 2 Heritage Park, Cannock, WS11 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Robert Simpson
Notified on:30 June 2018
Status:Active
Date of birth:June 1978
Nationality:British
Address:1, & 2 Heritage Park, Cannock, WS11 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frank Peter Lane
Notified on:12 May 2017
Status:Active
Date of birth:January 1951
Nationality:British
Address:1, & 2 Heritage Park, Cannock, WS11 7LT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-28Dissolution

Dissolution application strike off company.

Download
2023-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2018-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.