UKBizDB.co.uk

INFOTECH 24 7 LIMITED

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

This company is commonly known as Infotech 24 7 Limited. The company was founded 22 years ago and was given the registration number 04366886. The firm's registered office is in LEWES. You can find them at 99 Western Road, , Lewes, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INFOTECH 24 7 LIMITED
Company Number:04366886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:99 Western Road, Lewes, East Sussex, BN7 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 66, High Street, Lewes, England, BN7 1XG

Director18 September 2020Active
Ground Floor 66, High Street, Lewes, England, BN7 1XG

Director03 March 2021Active
Ground Floor 66, High Street, Lewes, England, BN7 1XG

Director17 September 2020Active
12 Kielder Road, Elwick Grange, Hartlepool, TS26 0QF

Secretary06 February 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary05 February 2002Active
99, Western Road, Lewes, BN7 1RS

Director18 September 2020Active
64 Kirkwood Drive, Sheraton Park, Durham, DH1 4FF

Director06 February 2002Active
12 Kielder Road, Elwick Grange, Hartlepool, TS26 0QF

Director06 February 2002Active
49 Brunswick Road, Altrincham, WA14 1LP

Director01 April 2003Active
46, Chirton West View, North Shields, Great Britain, NE29 0EP

Director20 May 2013Active
22 Newlands Avenue, Hartlepool, TS26 9NU

Director21 April 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director05 February 2002Active

People with Significant Control

Mrs Denise Newton
Notified on:17 September 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Ground Floor 66, High Street, Lewes, England, BN7 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeff Newton
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:99, Western Road, Lewes, BN7 1RS
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Address

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

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Capital

Capital cancellation shares.

Download
2020-11-19Resolution

Resolution.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.