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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140a, Alexandra Road, Ashington, England, NE63 9NA | Director | 07 September 2020 | Active |
13, Henshaw Grove, Holywell, Whitley Bay, England, NE25 0TT | Director | 28 August 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 15 November 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 29 October 2018 | Active |
71 Woodlands Green, Middleton, St George, United Kingdom, DL2 1EE | Director | 08 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2022-06-08 | Gazette | Gazette filings brought up to date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.