UKBizDB.co.uk

INFINITY RELIANCE LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:45b Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Camden High Street, London, England, NW1 0JH

Director30 December 2016Active
Unit 5, Cheaney Drive, Grange Park, Northampton, England, NN4 5FB

Director29 September 2009Active
Unit 5, Cheaney Drive, Grange Park, Northampton, England, NN4 5FB

Director09 February 2023Active
Beringea Llp, 39 Earlham Street, London, England, WC2H 9LT

Director30 December 2016Active
Spencer House, 27 St James's Place, London, United Kingdom, SW1A 1NR

Director26 February 2013Active
19, Jesmond Way, Stanmore, United Kingdom, HA7 4QR

Director27 August 2010Active
6, Stannary Place, London, England, SE11 4AE

Director24 July 2020Active
My 1st Years - Brentano, Catalyst House, Centennial Court, Elstree, United Kingdom, WD6 3SY

Director18 June 2014Active
19, Jesmond Way, Stanmore, United Kingdom, HA7 4QR

Director27 August 2010Active
90, Bluehouse Lane, Oxted, England, RH8 0AJ

Director25 May 2017Active
The Coach House, Great Budworth, Northwich, England, CW9 6HB

Director25 June 2020Active
Coach House, Great Budworth, CW9 6HB

Director26 April 2014Active
Unit 4, Cheaney Drive, Grange Park, Northampton, England, NN4 5FB

Director29 September 2009Active
19, Jesmond Way, London, Stanmore, United Kingdom, HA7 4QR

Director29 September 2009Active

People with Significant Control

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:
  • 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
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.