This company is commonly known as Infotex Uk Limited. The company was founded 25 years ago and was given the registration number 03589880. The firm's registered office is in WOODBRIDGE. You can find them at Riverside House Dock Lane, Melton, Woodbridge, Suffolk. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INFOTEX UK LIMITED |
---|---|---|
Company Number | : | 03589880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Dock Lane, Melton, Woodbridge, Suffolk, United Kingdom, IP12 1PE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Director | 04 June 2008 | Active |
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Director | 15 December 2021 | Active |
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Director | 15 May 2021 | Active |
25 Rowe Court, Grovelands Road, Reading, RG30 2HY | Secretary | 30 June 1998 | Active |
34, St Johns Road, Saxmundham, Uk, IP17 1BD | Secretary | 04 June 2008 | Active |
Rivergate, Sutton Road Cookham, Maidenhead, SL6 9SN | Secretary | 10 July 1998 | Active |
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE | Director | 25 June 2019 | Active |
148 Fleetham Gardens, Lower Earley, Reading, RG6 4BY | Director | 30 June 1998 | Active |
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE | Director | 25 June 2019 | Active |
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE | Director | 08 May 2018 | Active |
Riverside House, Dock Lane, Melton, Woodbridge, United Kingdom, IP12 1PE | Director | 08 May 2018 | Active |
6, Laurel Drive, Great Blakenham, Ipswich, England, IP6 0HR | Director | 01 June 2015 | Active |
The Key Birch Grove, Horsted Keynes, RH17 7BU | Director | 10 July 1998 | Active |
Tech Alliance Group Limited | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH |
Nature of control | : |
|
Mr Anthony James Shelton Agar | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE |
Nature of control | : |
|
Mr David Michael Inman | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE |
Nature of control | : |
|
Mr Paul Thomas Mayne | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE |
Nature of control | : |
|
Shelton Internet Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Wilford Bridge Spur, Woodbridge, England, IP12 1RJ |
Nature of control | : |
|
Mr Anthony James Shelton Agar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, Dock Lane, Woodbridge, United Kingdom, IP12 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-19 | Officers | Change person director company with change date. | Download |
2023-08-19 | Officers | Change person director company with change date. | Download |
2023-08-19 | Officers | Change person director company with change date. | Download |
2023-08-19 | Officers | Change person director company with change date. | Download |
2023-08-19 | Officers | Change person director company with change date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-11-10 | Capital | Capital name of class of shares. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.