UKBizDB.co.uk

INFUSION CS LTD

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

This company is commonly known as Infusion Cs Ltd. The company was founded 5 years ago and was given the registration number 11648814. The firm's registered office is in NORTH SHIELDS. You can find them at Royal Quays Business Centre, Coble Dene, North Shields, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFUSION CS LTD
Company Number:11648814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Royal Quays Business Centre, Coble Dene, North Shields, England, NE29 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140a, Alexandra Road, Ashington, England, NE63 9NA

Director07 September 2020Active
13, Henshaw Grove, Holywell, Whitley Bay, England, NE25 0TT

Director28 August 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director15 November 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director29 October 2018Active
71 Woodlands Green, Middleton, St George, United Kingdom, DL2 1EE

Director08 March 2020Active

People with Significant Control

Mr Alan Robert William Cairns
Notified on:07 September 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:140a, Alexandra Road, Ashington, England, NE63 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Callum Paul Senior
Notified on:28 August 2020
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:England
Address:13, Henshaw Grove, Whitley Bay, England, NE25 0TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Infusion Support Limited
Notified on:08 March 2020
Status:Active
Country of residence:United Kingdom
Address:71 Woodlands Green, Middleton, St George, United Kingdom, DL2 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Thornton
Notified on:15 November 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:71 Woodlands Green, Middleton, St George, United Kingdom, DL2 1EE
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:29 October 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-08Address

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

Download
2022-07-27Address

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

Download
2022-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Address

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

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.