UKBizDB.co.uk

INFOGRAPHICS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 60 Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director29 March 2018Active
Unit 60 Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director29 March 2018Active
34 Heol Y Dryw, Rhoose, Barry, CF62 3LR

Secretary12 January 2000Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-13Mortgage

Mortgage charge whole release with charge number.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.