UKBizDB.co.uk

INFRASTRUCTURE PLANNING AND DESIGN LIMITED

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

This company is commonly known as Infrastructure Planning And Design Limited. The company was founded 14 years ago and was given the registration number 07142205. The firm's registered office is in LICHFIELD. You can find them at Stowegate House, 37 Lombard Street, Lichfield, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INFRASTRUCTURE PLANNING AND DESIGN LIMITED
Company Number:07142205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Manor Rise, Lichfield, England, WS14 9SL

Director06 September 2011Active
Ryknield House, Alrewas, Burton On Trent, England, DE13 7AB

Director24 August 2022Active
The Coach House, Blakenhall Park, Bar Lane Barton Under Needwood, Burton-On-Trent, England, DE13 8AJ

Director02 February 2010Active
Stowegate House, 37 Lombard Street, Lichfield, United Kingdom, WS13 6DP

Director19 April 2010Active
Hayloft Barn, Borough Hill Farm, Catton Road, Walton-On-Trent, Swadlincote, England, DE12 8LL

Director06 April 2015Active
Hayloft Barn, Borough Hill Farm, Catton Road, Walton-On-Trent, Swadlincote, England, DE12 8LL

Director06 April 2015Active

People with Significant Control

Mr Steven Fisher
Notified on:24 August 2022
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:13, Manor Rise, Lichfield, England, WS14 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J. T. Leavesley Limited
Notified on:24 August 2022
Status:Active
Country of residence:England
Address:Orgreave Farm, Orgreave, Burton-On-Trent, England, DE13 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Pettitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Hayloft Barn, Catton Road, Swadlincote, England, DE12 8LL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Noel Pettitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Hayloft Barn, Catton Road, Swadlincote, England, DE12 8LL
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Change account reference date company current extended.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Capital

Capital name of class of shares.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Resolution

Resolution.

Download
2022-08-01Capital

Capital name of class of shares.

Download
2022-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-08Incorporation

Memorandum articles.

Download
2022-07-08Resolution

Resolution.

Download
2022-06-20Capital

Second filing capital allotment shares.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.