UKBizDB.co.uk

INFRASIG LIMITED

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

This company is commonly known as Infrasig Limited. The company was founded 12 years ago and was given the registration number 08018007. The firm's registered office is in DERBYSHIRE. You can find them at Litchurch Lane, Derby, Derbyshire, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:INFRASIG LIMITED
Company Number:08018007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Litchurch Lane, Derby, Derbyshire, England, DE24 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Secretary30 September 2019Active
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Director03 March 2022Active
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Director29 July 2021Active
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Director22 July 2019Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary03 April 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Secretary18 April 2018Active
2nd, Floor The Square, 2 Broad Street West Castlegate, Sheffield, United Kingdom, S1 2BQ

Director03 April 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director03 April 2012Active
Carillion Rail, Ground Floor Block C, Hudson House, Toft Green, York, United Kingdom, YO1 6HP

Director22 June 2015Active
2nd Floor, The Square, 2 Broad Street West Castlegate, Sheffield, United Kingdom, S1 2BQ

Director03 April 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director03 April 2012Active
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Director11 May 2021Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 September 2016Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director16 October 2014Active
Bombardier Transportation Sweden Ab, Box 425 05, 12316 Stockholm, Sweden,

Director21 May 2014Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director03 April 2012Active
Bombardier Transportation, Estover Close, Plymouth, England, PL6 7PU

Director03 April 2012Active
Bombardier Transportation, Estover Close, Estover, Plymouth, United Kingdom, PL6 7PU

Director03 April 2012Active
Carillion Rail, First Avenue, Denbigh Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DS

Director08 February 2013Active
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Director19 April 2018Active
Litchurch Lane, Derby, Derbyshire, England, DE24 8AD

Director12 September 2019Active
Carillion Rail, First Avenue, Denbigh Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DS

Director27 February 2014Active
65, Smallbrook Queensway, Birmingham, United Kingdom, B5 4HP

Director03 April 2012Active
Bombardier Transportation Sweden Ab, PO BOX 42505, Se-126 16, Stockholm, Sweden,

Director12 July 2012Active
Bombardier Transportation Uk Limited, Litchurch Lane, Derby, United Kingdom, DE24 8AD

Director16 October 2017Active
Bombardier Transportation Uk Limited, The Maltsters, 2nd Floor, Wetmore Road, Burton On Trent, United Kingdom, DE14 1LS

Director03 April 2012Active
Arstaangsvagen 29, 12616 Stockholm, Sweden,

Director22 November 2012Active

People with Significant Control

Alstom Engineering And Services Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:Alstom Engineering And Services Limited, Litchurch Lane, Derby, England, DE24 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carillion Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Change account reference date company current extended.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person secretary company with name date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.