Warning: file_put_contents(c/9f2d163a4030b43367b82c59c19ec384.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Infusions Limited, IP30 9ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFUSIONS LIMITED

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

This company is commonly known as Infusions Limited. The company was founded 21 years ago and was given the registration number 04516156. The firm's registered office is in ROUGHAM BURY ST EDMUNDS. You can find them at 4 Lundy Court, Rougham Industrial Estate, Rougham Bury St Edmunds, Suffolk. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:INFUSIONS LIMITED
Company Number:04516156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:4 Lundy Court, Rougham Industrial Estate, Rougham Bury St Edmunds, Suffolk, IP30 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Violet Close, Bury St. Edmunds, IP32 7JY

Secretary21 August 2002Active
10 Violet Close, Bury St. Edmunds, IP32 7JY

Director21 August 2002Active
10, Violet Close, Bury St. Edmunds, IP32 7JY

Director21 August 2002Active
4 Lundy Court, Rougham Industrial Estate, Rougham Bury St Edmunds, IP30 9ND

Director21 August 2018Active
4 Lundy Court, Rougham Industrial Estate, Rougham Bury St Edmunds, IP30 9ND

Director05 December 2014Active
4 Lundy Court, Rougham Industrial Estate, Rougham Bury St Edmunds, IP30 9ND

Director05 December 2014Active

People with Significant Control

Mrs Louise Jackaman
Notified on:21 August 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:4 Lundy Court, Rougham Bury St Edmunds, IP30 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Michael Jackaman
Notified on:21 August 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:4 Lundy Court, Rougham Bury St Edmunds, IP30 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Accounts

Change account reference date company current extended.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.