UKBizDB.co.uk

INFINITY NETWORK SOLUTIONS LIMITED

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

This company is commonly known as Infinity Network Solutions Limited. The company was founded 9 years ago and was given the registration number 09147164. The firm's registered office is in EBBW VALE. You can find them at The Innovation Centre, Suite 134, Festival Drive, Ebbw Vale, Gwent. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:INFINITY NETWORK SOLUTIONS LIMITED
Company Number:09147164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 December 2022
Jurisdiction:Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:The Innovation Centre, Suite 134, Festival Drive, Ebbw Vale, Gwent, Wales, NP23 8XA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 St Mary's Street, Ross-On-Wye, England, HR9 5HT

Director01 November 2021Active
1 St Mary's Street, Ross-On-Wye, England, HR9 5HT

Director25 July 2014Active
The Innovation Centre, Suite 134, Festival Drive, Ebbw Vale, Wales, NP23 8XA

Director25 July 2014Active

People with Significant Control

Mr Nicholas Carl Henry
Notified on:01 August 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:1, St. Marys Street, Ross-On-Wye, United Kingdom, HR9 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Mclaren
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:1 St Mary's Street, Ross-On-Wye, England, HR9 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Main
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Eaton Bishop, United Kingdom, HR2 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Address

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

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-03Address

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

Download
2021-11-03Change of name

Certificate change of name company.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Change account reference date company current extended.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Address

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

Download

Copyright © 2024. All rights reserved.