This company is commonly known as Infographics Limited. The company was founded 51 years ago and was given the registration number 01105259. The firm's registered office is in COWBRIDGE. You can find them at Unit 60 Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan. This company's SIC code is 18129 - Printing n.e.c..
Name | : | INFOGRAPHICS LIMITED |
---|---|---|
Company Number | : | 01105259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 60 Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 60 Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 29 March 2018 | Active |
Unit 60 Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 29 March 2018 | Active |
34 Heol Y Dryw, Rhoose, Barry, CF62 3LR | Secretary | 12 January 2000 | Active |
The White Bungalow, St Mary Church, Cowbridge, CF71 7LT | Secretary | - | Active |
The White Bungalow, St Mary Church, Cowbridge, CF71 7LT | Director | - | Active |
Ty Talwyn, West Acre Llanmaes, Llantwit Major, CF61 2XQ | Director | - | Active |
34 Heol Y Dryw, Rhoose, Barry, CF62 3LR | Director | - | Active |
The White Bungalow, St Mary Church, Cowbridge, CF71 7LT | Director | - | Active |
Trustmark Design And Print Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 30, Talbot Road, Pontyclun, Wales, CF72 8AF |
Nature of control | : |
|
Mr Matthew Seamus Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Unit 60 Vale Business Park, Cowbridge, CF71 7PF |
Nature of control | : |
|
Mr Liam Justin Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Unit 60 Vale Business Park, Cowbridge, CF71 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.