UKBizDB.co.uk

INFOTEC LIMITED

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

This company is commonly known as Infotec Limited. The company was founded 32 years ago and was given the registration number 02703979. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at 1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INFOTEC LIMITED
Company Number:02703979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director17 January 2023Active
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director17 January 2023Active
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS

Secretary06 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 April 1992Active
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS

Director06 April 1992Active
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS

Director18 October 2012Active
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS

Director06 April 1992Active
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS

Director04 November 1997Active
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS

Director25 April 2013Active
12 Woodcote Way, Littleover, Derby, DE23 3WR

Director01 July 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 April 1992Active
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS

Director11 January 2019Active
5 Aldersleigh Drive, Stafford, ST17 4RY

Director03 July 2000Active
8 Carnarvon Court, Bretby Park, Bretby, DE15 0UA

Director01 July 2004Active

People with Significant Control

Igl Limited
Notified on:18 April 2019
Status:Active
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Alexander Scott
Notified on:01 January 2019
Status:Active
Date of birth:July 1969
Nationality:British
Address:1-4 The Maltings, Ashby De La Zouch, LE65 2PS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Timothy Court
Notified on:07 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:1-4 The Maltings, Ashby De La Zouch, LE65 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Ernest Hayden
Notified on:07 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:1-4 The Maltings, Ashby De La Zouch, LE65 2PS
Nature of control:
  • Significant influence or control
Mrs Elizabeth Norah Court
Notified on:07 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:1-4 The Maltings, Ashby De La Zouch, LE65 2PS
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Address

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

Download
2023-02-02Accounts

Change account reference date company current extended.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.