This company is commonly known as Infinity Reliance Limited. The company was founded 14 years ago and was given the registration number 07033682. The firm's registered office is in NORTHAMPTON. You can find them at 45b Caswell Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | INFINITY RELIANCE LIMITED |
---|---|---|
Company Number | : | 07033682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45b Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Camden High Street, London, England, NW1 0JH | Director | 30 December 2016 | Active |
Unit 5, Cheaney Drive, Grange Park, Northampton, England, NN4 5FB | Director | 29 September 2009 | Active |
Unit 5, Cheaney Drive, Grange Park, Northampton, England, NN4 5FB | Director | 09 February 2023 | Active |
Beringea Llp, 39 Earlham Street, London, England, WC2H 9LT | Director | 30 December 2016 | Active |
Spencer House, 27 St James's Place, London, United Kingdom, SW1A 1NR | Director | 26 February 2013 | Active |
19, Jesmond Way, Stanmore, United Kingdom, HA7 4QR | Director | 27 August 2010 | Active |
6, Stannary Place, London, England, SE11 4AE | Director | 24 July 2020 | Active |
My 1st Years - Brentano, Catalyst House, Centennial Court, Elstree, United Kingdom, WD6 3SY | Director | 18 June 2014 | Active |
19, Jesmond Way, Stanmore, United Kingdom, HA7 4QR | Director | 27 August 2010 | Active |
90, Bluehouse Lane, Oxted, England, RH8 0AJ | Director | 25 May 2017 | Active |
The Coach House, Great Budworth, Northwich, England, CW9 6HB | Director | 25 June 2020 | Active |
Coach House, Great Budworth, CW9 6HB | Director | 26 April 2014 | Active |
Unit 4, Cheaney Drive, Grange Park, Northampton, England, NN4 5FB | Director | 29 September 2009 | Active |
19, Jesmond Way, London, Stanmore, United Kingdom, HA7 4QR | Director | 29 September 2009 | Active |
Lord David Alliance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mermaid House, 43a Acacia Road, London, England, NW8 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-02 | Capital | Legacy. | Download |
2024-04-02 | Insolvency | Legacy. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.