UKBizDB.co.uk

INFRAPLAN LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:386 Buxton Road, Stockport, England, SK2 7BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Rowton Grange Road, Chapel-En-Le-Frith, High Peak, England, SK23 0LD

Secretary19 May 2011Active
386, Buxton Road, Stockport, England, SK2 7BY

Director19 May 2011Active

People with Significant Control

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:
  • 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 (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
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-08-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Change person secretary company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Address

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

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Resolution

Resolution.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.