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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Director | 17 January 2023 | Active |
12, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Director | 17 January 2023 | Active |
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS | Secretary | 06 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 April 1992 | Active |
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS | Director | 06 April 1992 | Active |
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS | Director | 18 October 2012 | Active |
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS | Director | 06 April 1992 | Active |
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS | Director | 04 November 1997 | Active |
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS | Director | 25 April 2013 | Active |
12 Woodcote Way, Littleover, Derby, DE23 3WR | Director | 01 July 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 April 1992 | Active |
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, LE65 2PS | Director | 11 January 2019 | Active |
5 Aldersleigh Drive, Stafford, ST17 4RY | Director | 03 July 2000 | Active |
8 Carnarvon Court, Bretby Park, Bretby, DE15 0UA | Director | 01 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Accounts | Change account reference date company current extended. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.