UKBizDB.co.uk

INFINIS (COE) LIMITED

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

This company is commonly known as Infinis (coe) Limited. The company was founded 36 years ago and was given the registration number 02203248. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INFINIS (COE) LIMITED
Company Number:02203248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 December 1987
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary30 December 2015Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director08 December 2016Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director13 May 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director23 April 2019Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary18 September 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary19 January 2015Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Secretary23 March 2010Active
4 Alderbrook, Cyncoed, Cardiff, CF23 6QD

Secretary-Active
17 Parc Y Coed, Creigiau, Cardiff, CF15 8LX

Secretary18 September 1995Active
19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF

Secretary17 December 2004Active
Dawson House, Great Sankey, Cheshire, WA5 3LW

Corporate Secretary20 December 2000Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director23 February 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director12 March 2012Active
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director08 September 2005Active
No 1 West Thorpe, Park Road, Bowden, WA14 3JG

Director31 October 2002Active
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR

Director23 May 2006Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Director20 December 2000Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director22 January 2007Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 January 2013Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 January 2013Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director23 February 2010Active
30 Bedford Street, London, WC2E 9ED

Director01 October 2009Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director28 October 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director08 December 2016Active
4 Alderbrook, Cyncoed, Cardiff, CF23 6QD

Director-Active
17 Jenner Street, Seaforth, Australia,

Director17 December 2004Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director23 January 2013Active
The Old Boat House Inn, 1 Warrington Lane, Lymm, WA13 0UH

Director23 May 2006Active
Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP

Director06 February 2007Active
109 Heritage Park, St Mellons, Cardiff, CF3 0DS

Director31 October 1995Active
Roxton, 54 Muirton Lane Newton, Swansea, SA3 4TR

Director08 May 1996Active
The Gables, Llantwit Fardre, Pontypridd, CF38 2PP

Director06 September 1993Active
Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, LU7 9JF

Director03 August 2009Active
8 Harries Avenue, Llanelli, SA15 3LF

Director-Active
7 Durrington Park Road, Wimbledon, London, SW20 8NU

Director17 December 2004Active

People with Significant Control

Infinis Energy Management Limited
Notified on:11 April 2019
Status:Active
Country of residence:United Kingdom
Address:First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infinis Hydro Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Resolution

Resolution.

Download
2020-05-20Address

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

Download
2020-05-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Change of name

Certificate change of name company.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.