UKBizDB.co.uk

INFO EXPRESS LIMITED

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

This company is commonly known as Info Express Limited. The company was founded 29 years ago and was given the registration number 02989245. The firm's registered office is in HAYLE. You can find them at Unit 6, North Quay, Hayle, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFO EXPRESS LIMITED
Company Number:02989245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 6, North Quay, Hayle, England, TR27 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, North Quay, Hayle, England, TR27 4DD

Director12 June 2019Active
PO BOX 981, Binnon, Wa. 98320, United States,

Director01 January 2022Active
156, Abbott Rd, Port Angeles, United States, WA 98362

Director01 March 2021Active
Wesley Villa, 20 The Breach, Devizes, SN10 5BJ

Secretary11 November 1994Active
Knoll Lodge 11 Bingham Avenue, Lilliput, Poole, BH14 8ND

Secretary09 April 1999Active
15554 Burke Avenue North, Shoreline, Usa,

Secretary10 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1994Active
Wesley Villa, 20 The Breach, Devizes, SN10 5BJ

Director11 November 1994Active
Unit 6, North Quay, Hayle, England, TR27 4DD

Director07 May 2019Active
21 Calton Walk, Bath, BA2 4QQ

Director11 November 1994Active

People with Significant Control

Aspire Geophysics Ltd
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Wansdyke Cottage, Bishops Cannings, Devizes, England, SN10 2LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steven Meredith Lambert
Notified on:28 June 2019
Status:Active
Date of birth:February 1945
Nationality:American
Country of residence:England
Address:Unit 6, North Quay, Hayle, England, TR27 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Executors Scott Lafferty
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:American
Country of residence:England
Address:21, Calton Walk, Bath, England, BA2 4QQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Incorporation

Memorandum articles.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-17Capital

Capital variation of rights attached to shares.

Download
2021-03-17Capital

Capital name of class of shares.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Address

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

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.