UKBizDB.co.uk

INFILTRA LIMITED

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

This company is commonly known as Infiltra Limited. The company was founded 23 years ago and was given the registration number 04008332. The firm's registered office is in MIDDLETON. You can find them at Unit 7 Rhodes Business Park, Silburn Way, Middleton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INFILTRA LIMITED
Company Number:04008332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 7 Rhodes Business Park, Silburn Way, Middleton, M24 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary09 February 2021Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director09 February 2021Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director09 February 2021Active
21 Crown Gardens, Edgworth, Bolton, BL7 0QZ

Secretary06 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 June 2000Active
356 Chorley New Road, Heaton, Bolton, BL1 5AD

Director01 January 2009Active
21 Crown Gardens, Edgworth, Bolton, BL7 0QZ

Director06 June 2000Active
11 Kings Lane, Flore, Northampton, NN7 4LQ

Director06 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 June 2000Active

People with Significant Control

Mr David John Beardsworth
Notified on:01 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Unit 7, Rhodes Business Park, Middleton, M24 4NE
Nature of control:
  • Significant influence or control
Mr Brian John Whitney
Notified on:01 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 7, Rhodes Business Park, Middleton, M24 4NE
Nature of control:
  • Significant influence or control
Technical Textile Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 7 & 8, Silburn Way, Manchester, England, M24 4NE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Gazette

Gazette dissolved liquidation.

Download
2023-06-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

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

Download
2022-08-02Address

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

Download
2022-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-02Resolution

Resolution.

Download
2022-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Change account reference date company current shortened.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-01-06Persons with significant control

Second filing notification of a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.