UKBizDB.co.uk

INFOR (MIDLANDS IV) LIMITED

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

This company is commonly known as Infor (midlands Iv) Limited. The company was founded 54 years ago and was given the registration number 00980406. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INFOR (MIDLANDS IV) LIMITED
Company Number:00980406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
6114 Pine Creek Court, Grand Blanc, Usa,

Secretary19 February 2001Active
14 Shelley Road, High Wycombe, HP11 2UP

Secretary18 October 1997Active
31 Ruxley Ridge, Claygate, KT10 0HZ

Secretary-Active
300, Hidden River Road, Penn Valley, United States, FOREIGN

Secretary06 December 2006Active
2455 Adare, Ann Arbor, Usa, 48104

Secretary31 March 2000Active
46590 Galway Drive, Novi, Michigan, Usa,

Secretary09 July 1999Active
74 Thetford Road, New Malden, KT3 5DT

Secretary29 March 1996Active
The Hayloft Manor Farm Barns, Stratford Road, Honeybourne, WR11 7PP

Secretary08 September 2003Active
24 Avenue Victoria, Paris, France, FOREIGN

Secretary13 March 2006Active
Bank House, Main Street Church Lench, Evesham, WR11 4UE

Secretary10 November 2004Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 December 2006Active
14 Shelley Road, High Wycombe, HP11 2UP

Director18 October 1997Active
5 Clifton Court, Hollywood Road, London, SW10 9XA

Director02 June 1997Active
2129 Devonshire, Ann Arbor,

Director-Active
Newfields, Chandlers Lane, Yateley, GU46 7SP

Director28 June 2004Active
Newfields, Chandlers Lane, Yateley, GU46 7SP

Director06 December 2006Active
120 Main Street, Ratby, Leicester, LE6 0LL

Director-Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
34 Mill Lane, Gerrards Cross, SL9 8BA

Director06 December 2006Active
1504 Thomas Pl, Forw Worth, U.S.A.,

Director13 March 2006Active
27 Nelmes Way, Hornchurch, RM11 2QY

Director-Active
1040 Lake Ridge Drive Brighton, Michigan 48116, Usa, FOREIGN

Director05 August 1997Active
1 Vineries Bank, London, NW7 2RP

Director-Active
300, Hidden River Road, Penn Valley, Usa, FOREIGN

Director06 December 2006Active
302 Savannah Drive, Canton, Usa,

Director01 July 2000Active
2455 Adare, Ann Arbor, Usa, 48104

Director25 August 1994Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director06 December 2006Active
74 Thetford Road, New Malden, KT3 5DT

Director-Active
80 Abingdon Road, London, W8 6QT

Director-Active
12 Spear Mews, Earls Court, London, SW5 9NA

Director-Active
2217 Hidden Creek Court, Lisle, Usa,

Director03 September 2003Active

People with Significant Control

Infor Global Solutions (Midlands V) Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

Move registers to sail company with new address.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Change account reference date company current shortened.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.