UKBizDB.co.uk

INFINIS (RE-GEN) LIMITED

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

This company is commonly known as Infinis (re-gen) Limited. The company was founded 105 years ago and was given the registration number 00151665. The firm's registered office is in NORTHAMPTON. You can find them at First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:INFINIS (RE-GEN) LIMITED
Company Number:00151665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1918
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ
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
9 Ellery House, 19 Chase Road, London, N14 4ER

Secretary28 April 1998Active
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

Secretary31 January 2007Active
The Villa Stanmore Drive, Haverbreaks, Lancaster, LA1 5BL

Secretary-Active
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS

Secretary27 August 1999Active
4 Brunswick Gardens, London, W8 4AJ

Secretary10 March 2000Active
3 Victoria Gardens, High Wycombe, HP11 1SY

Secretary11 February 2004Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director28 September 2007Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director12 March 2012Active
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ

Director01 May 1998Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director31 January 2007Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director01 March 2010Active
The Villa Stanmore Drive, Haverbreaks, Lancaster, LA1 5BL

Director-Active
The Villa, Stanmore Drive Haverbreaks, Lancaster, LA1 5BL

Director-Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director26 October 2010Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director30 March 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
Randalls, 30 Greenhill Road Otford, Sevenoaks, TN14 5RS

Director16 September 1998Active
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP

Director31 January 2007Active
4 Ramsay Close, Wellington Park, Camberley, GU15 1JS

Director07 June 2006Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

Director04 August 2009Active
3 Victoria Gardens, High Wycombe, HP11 1SY

Director10 March 2000Active
22 Vermuyden Way, Fen Drayton, Cambridge, CB4 5TA

Director22 October 1999Active
Leys Farm Barn, Thompkins Lane, Farnham Royal, SL2 3TD

Director23 December 2002Active
2 Sheephouse Farm Cottages, Sheephouse Road, Maidenhead, SL6 8HL

Director10 March 2000Active

People with Significant Control

Infinis 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 (8 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
2024-02-09Auditors

Auditors resignation company.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

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
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.