This company is commonly known as Infrarad Limited. The company was founded 6 years ago and was given the registration number 10858475. The firm's registered office is in BIRKENHEAD. You can find them at Unit 88, Argyle Industrial Estate, Appin Road, Birkenhead, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | INFRARAD LIMITED |
---|---|---|
Company Number | : | 10858475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2017 |
End of financial year | : | 27 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 88, Argyle Industrial Estate, Appin Road, Birkenhead, England, CH41 9HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brulimar House, Jubilee Road, Middleton, England, M24 2LX | Secretary | 05 November 2020 | Active |
Brulimar House, Jubilee Road, Middleton, England, M24 2LX | Director | 10 July 2017 | Active |
Unit 88, Argyle Industrial Estate, Appin Road, Birkenhead, England, CH41 9HH | Director | 12 October 2017 | Active |
Mr Robert James George Alexander | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brulimar House, Jubilee Road, Middleton, England, M24 2LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Officers | Appoint person secretary company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Resolution | Resolution. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.