Warning: file_put_contents(c/4bcf4d3c83454208240b7a258f075d8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Infiled Em International Ltd, SN12 6SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFILED EM INTERNATIONAL LTD

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

This company is commonly known as Infiled Em International Ltd. The company was founded 8 years ago and was given the registration number 09942420. The firm's registered office is in MELKSHAM. You can find them at Infiled Em International Ltd 6 Lancaster Road, Bowerhill, Melksham, Wiltshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:INFILED EM INTERNATIONAL LTD
Company Number:09942420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Infiled Em International Ltd 6 Lancaster Road, Bowerhill, Melksham, Wiltshire, England, SN12 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Lancaster Road, Bowerhill, Melksham, England, SN12 6SS

Director01 March 2018Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director08 January 2016Active
Unit 9, Avro Way, Bowerhill Industrial Estate, Melksham, United Kingdom, SN12 6TP

Director13 August 2018Active
6, Lancaster Road, Bowerhill, Melksham, England, SN12 6SS

Director01 June 2020Active
6, Lancaster Road, Bowerhill, Melksham, England, SN12 6SS

Director01 July 2020Active
Infiled Em International Ltd, 6 Lancaster Road, Bowerhill, Melksham, England, SN12 6SS

Director05 February 2018Active

People with Significant Control

Bendac Group Limited
Notified on:01 August 2020
Status:Active
Country of residence:England
Address:6 Lancaster Road, Bowerhill, Melksham, England, SN12 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Simon Dacosta
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:12, Johnstone Street, Bath, England, BA2 4DH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

Liquidation disclaimer notice.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.