UKBizDB.co.uk

INFAST GROUP LIMITED

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

This company is commonly known as Infast Group Limited. The company was founded 134 years ago and was given the registration number 00030847. The firm's registered office is in BRACKNELL. You can find them at Inspired, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INFAST GROUP LIMITED
Company Number:00030847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1890
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Inspired, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director18 May 2018Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Secretary04 January 2011Active
9 Thetford Road, New Malden, KT3 5DN

Secretary-Active
Ealy House, Duntisbourne Abbots, Cirencester, GL7 7JW

Secretary01 September 1994Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Secretary01 July 2015Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Secretary08 July 2005Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director08 July 2005Active
Moidart Mill Wynd, Staindrop, Darlington, DL2 3JR

Director02 June 1997Active
Penthouse G Ross Court, Putney Hill, London, SW15 3NY

Director01 April 1997Active
Pentwyn Farm, Dorstone, Hereford, HR3 6AD

Director08 September 1992Active
5 Whornes Orchard, Upton St Leonards, GL4 8EE

Director26 October 2000Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Director08 July 2005Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director04 January 2011Active
1427 Kirkway, Bloomfield Hills, Michigan 48013, United States Of America,

Director-Active
Avenue Farm Old Hay Lane, Dore, Sheffield, S17 3AT

Director-Active
125 Beverley Gardens, Pinkneys Green, Maidenhead, SL6 6ST

Director07 October 1997Active
357 E Washington Avenue, Lake Bluff, Usa,

Director08 July 2005Active
Willow Park 1 Westminster Avenue, Chester, CH4 8JB

Director10 September 1997Active
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT

Director-Active
The Grange, Bagwell Lane, Winchfield, RG27 8DB

Director-Active
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL

Director-Active
Queensbury Priory Road, Sunningdale, Ascot, SL5 9RQ

Director-Active
Ealy House, Duntisbourne Abbots, Cirencester, GL7 7JW

Director07 April 2000Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director01 July 2015Active
Northlands 22 Cotterstock Road, Oundle, Peterborough, PE8 5HA

Director02 November 1993Active
Riverway, The Friary, Old Windsor, SL4 2NS

Director13 January 2003Active
Cheyne Cottage 65 Royal Hospital Road, London, SW3 4HS

Director-Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director01 July 2015Active
Old School, 22 School Lane, Chalfont St Peter, SL9 9AU

Director14 May 2001Active
Briars Court, Chapel Road, Oxted, RH8 0SX

Director-Active
Chestnut House, Church Road West Hanningfield, Chelmsford, CM2 8UJ

Director27 August 1996Active
5 Hibberts Way, Gerrards Cross, SL9 8UD

Director24 September 2002Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Director08 July 2005Active
Rye Hyancinthe Docquier 154, 4300 Waremme, Belgium,

Director08 July 2005Active

People with Significant Control

Anixter Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Capital

Legacy.

Download
2018-12-28Capital

Capital statement capital company with date currency figure.

Download
2018-12-28Insolvency

Legacy.

Download
2018-12-28Resolution

Resolution.

Download
2018-12-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.