This company is commonly known as Infraplan Limited. The company was founded 13 years ago and was given the registration number 07641023. The firm's registered office is in STOCKPORT. You can find them at 386 Buxton Road, , Stockport, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INFRAPLAN LIMITED |
---|---|---|
Company Number | : | 07641023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2011 |
End of financial year | : | 30 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 386 Buxton Road, Stockport, England, SK2 7BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Rowton Grange Road, Chapel-En-Le-Frith, High Peak, England, SK23 0LD | Secretary | 19 May 2011 | Active |
386, Buxton Road, Stockport, England, SK2 7BY | Director | 19 May 2011 | Active |
Mr Thomas James Stephen Gouldburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 386, Buxton Road, Stockport, England, SK2 7BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-05 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Change of name | Certificate change of name company. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Change person secretary company with change date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Resolution | Resolution. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.