Warning: file_put_contents(c/332f77ad007b1b94f1ff695ab3e8f1eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Infor (midlands) Limited, B90 8BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFOR (MIDLANDS) LIMITED

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

This company is commonly known as Infor (midlands) Limited. The company was founded 42 years ago and was given the registration number 01591100. 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 99999 - Dormant Company.

Company Information

Name:INFOR (MIDLANDS) LIMITED
Company Number:01591100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
One 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
2 Rue Van Winghen, Anderlecht 1070, Belgium,

Secretary07 December 2002Active
300, Hidden River Road, Penn Valley, United States, FOREIGN

Secretary06 December 2006Active
440 Edenbrooke Way, Roswell, Usa, FOREIGN

Secretary13 March 2006Active
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF

Secretary08 February 2000Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Secretary24 July 2006Active
15 Newfield Road, Hagley, DY9 0JP

Secretary30 March 1999Active
The Hayloft Manor Farm Barns, Stratford Road, Honeybourne, WR11 7PP

Secretary21 July 2003Active
Tong Lodge, Ruckley, Shifnal, TF11 8PQ

Secretary-Active
Bank House, Main Street Church Lench, Evesham, WR11 4UE

Secretary17 May 2006Active
Bank House, Main Street Church Lench, Evesham, WR11 4UE

Secretary10 November 2004Active
Thumpers, Wigginton Bottom, Tring, HP23 6HW

Director-Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 December 2006Active
6 Kings Court, Berkhamsted, HP4 2AS

Director-Active
Rose Farmhouse, Village Road Waverton, Chester, CH3 7QN

Director30 March 1999Active
Newfields, Chandlers Lane, Yateley, GU46 7SP

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

Director06 December 2006Active
58, Green Lane, Burnham, Slough, SL1 8EB

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

Director17 May 2006Active
1504 Thomas Pl, Forw Worth, U.S.A.,

Director13 March 2006Active
300, Hidden River Road, Penn Valley,, Usa, FOREIGN

Director13 March 2006Active
7 Hill Rise, Altrincham, WA14 4QB

Director-Active
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF

Director17 December 1999Active
Southlands 1 Bearnett Drive, Wolverhampton, WV4 5NN

Director-Active
18 Cheyne Court, Flood Street, London, SW3 5TP

Director17 December 1999Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director17 May 2006Active
Forge Cottage, 10 Rosemary Lane, Haddenham, HP17 8JS

Director01 June 2000Active
Tinkers Wood New Wood Lane, Blakedown, Kidderminster, DY10 3LD

Director-Active
1 Tahoe Court, Toronto,

Director01 June 2000Active
2217 Hidden Creek Court, Lisle, Usa,

Director01 March 2000Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
Burrs Hill House, Brenchley, TN12 7AT

Director-Active

People with Significant Control

Infor (Subholdings) Ltd
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 (6 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-05-19Officers

Change person director company with change date.

Download
2022-11-03Confirmation 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
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

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
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.