UKBizDB.co.uk

INFRAME SPACE LTD

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

This company is commonly known as Inframe Space Ltd. The company was founded 4 years ago and was given the registration number 12600823. The firm's registered office is in HAMPTON. You can find them at 4 Priory Road, , Hampton, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:INFRAME SPACE LTD
Company Number:12600823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4 Priory Road, Hampton, England, TW12 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Secretary02 February 2021Active
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director13 May 2020Active
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director02 February 2021Active
4, Priory Road, Hampton, England, TW12 2NT

Director13 May 2020Active

People with Significant Control

Syon Group Ltd
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:4, Priory Road, Hampton, England, TW12 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Studioanyo Limited
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:41, Leybourne Road, London, England, E11 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Allen
Notified on:13 May 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:4, Priory Road, Hampton, England, TW12 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Cyril Walsh
Notified on:13 May 2020
Status:Active
Date of birth:July 1972
Nationality:Irish
Country of residence:England
Address:4, Priory Road, Hampton, England, TW12 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Address

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

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Capital

Capital allotment shares.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.