UKBizDB.co.uk

INFRASTRUCTURE PROJECT DEVELOPMENT LTD

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

This company is commonly known as Infrastructure Project Development Ltd. The company was founded 28 years ago and was given the registration number 03157836. The firm's registered office is in HATFIELD. You can find them at Titan Court, 3 Bishops Square Business Park, Hatfield, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INFRASTRUCTURE PROJECT DEVELOPMENT LTD
Company Number:03157836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Titan Court, 3 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA

Secretary15 November 2004Active
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA

Director15 November 2004Active
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA

Director14 March 2022Active
65 Castlebar Road, London, W5 2DA

Secretary07 February 1996Active
Apt 75 Riverside1, Albert Wharf 22 Hester Road, London, SW11 4AN

Secretary06 July 2000Active
133 Buckingham Road, Borehamwood, WD6 2QX

Director01 January 2001Active
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA

Director25 November 1996Active
14, Vitkin Street, Tel Aviv, Israel,

Director24 February 2013Active
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA

Director07 February 1996Active
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA

Director03 October 2017Active
Rosanne House, Parkway, Welwyn Garden City, United Kingdom, AL8 6HG

Director07 February 1996Active

People with Significant Control

Mr Isaac Joshua Yarddeni
Notified on:01 May 2017
Status:Active
Date of birth:July 1937
Nationality:Israeli, Uk
Address:Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nurit Yardeni
Notified on:01 May 2017
Status:Active
Date of birth:September 1936
Nationality:Israeli,British
Address:Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA
Nature of control:
  • Ownership of shares 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 (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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.