UKBizDB.co.uk

INFINITE HEAT LTD

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

This company is commonly known as Infinite Heat Ltd. The company was founded 3 years ago and was given the registration number 12890729. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INFINITE HEAT LTD
Company Number:12890729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Southcroft Street, Glasgow, Scotland, G51 2BJ

Director03 January 2024Active
Flat 13 Park Lane Central, Cross Granby Terrace, Leeds, United Kingdom, LS6 3BA

Director06 January 2022Active
Flat 13 Park Lane Central, Cross Granby Terrace, Leeds, United Kingdom, LS6 3BA

Director14 October 2021Active
Flat 13 Park Lane Central, Cross Granby Terrace, Leeds, United Kingdom, LS6 3BA

Director06 January 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 October 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director18 September 2020Active

People with Significant Control

Mr Amar Ibrahim Ahmed
Notified on:03 January 2024
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:Scotland
Address:12, Southcroft Street, Glasgow, Scotland, G51 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Thabeeb Akhtar
Notified on:14 October 2021
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 13 Park Lane Central, Cross Granby Terrace, Leeds, United Kingdom, LS6 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:07 October 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:18 September 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-05-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Address

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

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.