UKBizDB.co.uk

INFRA - GEOPAV LTD

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

This company is commonly known as Infra - Geopav Ltd. The company was founded 4 years ago and was given the registration number 12411610. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:INFRA - GEOPAV LTD
Company Number:12411610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43120 - Site preparation

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Purbrook Road, Wolverhampton, United Kingdom, WV1 2EJ

Director05 September 2022Active
11, Canterbury Close, Nuthall, Nottingham, England, NG16 1PU

Director18 March 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary20 January 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director05 June 2020Active
81broad Gaugeway, Broad Gauge Way, Wolverhampton, England, WV10 0AZ

Director07 July 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director20 January 2020Active

People with Significant Control

Mr Elisha Chirombo
Notified on:01 November 2022
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:185, Telscombe Way, Luton, England, LU2 8QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kuda Mutanga
Notified on:10 November 2020
Status:Active
Date of birth:June 1976
Nationality:Zimbabwean
Country of residence:England
Address:81, Broad Gauge Way, Wolverhampton, England, WV10 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tominiyi Micheal Ajayi
Notified on:01 May 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Shuko Mwanza
Notified on:20 January 2020
Status:Active
Date of birth:August 1979
Nationality:Zambian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-01-16Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-26Officers

Termination director company with name termination date.

Download
2020-09-26Officers

Termination secretary company with name termination date.

Download
2020-09-26Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.