UKBizDB.co.uk

INFIX LIMITED

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

This company is commonly known as Infix Limited. The company was founded 48 years ago and was given the registration number 01238947. The firm's registered office is in BRISTOL. You can find them at 77a Alma Road, Clifton, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INFIX LIMITED
Company Number:01238947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 December 1975
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:77a Alma Road, Clifton, Bristol, BS8 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, EC2A 4BA

Secretary01 April 2008Active
The Barn Church Farm, Main Road, Aust, Bristol, BS35 4AZ

Director-Active
8 North Street, Oldland Common, Bristol, BS30 8TU

Secretary-Active
8 North Street, Oldland Common, Bristol, BS30 8TU

Director-Active
Church Farm, Aust, Bristol, BS35 4AZ

Director-Active
31 Bradstone Road, Winterbourne, Bristol, BS36 1HD

Director01 January 2008Active

People with Significant Control

Mr Neil Andrew Philpott
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Suzanne Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lindsay Saunders
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Gazette

Gazette dissolved liquidation.

Download
2023-03-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-21Address

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

Download
2022-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

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

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Address

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

Download
2020-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-16Resolution

Resolution.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Change person secretary company with change date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.