Company Information for INFINITY PRINT SOLUTIONS LTD
UNIT 2, SITE 4 PEACOCK ROAD, DURRANHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 3UD,
|
Company Registration Number
04502154
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INFINITY PRINT SOLUTIONS LTD | ||||
Legal Registered Office | ||||
UNIT 2, SITE 4 PEACOCK ROAD DURRANHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 3UD Other companies in CA2 | ||||
Previous Names | ||||
|
Company Number | 04502154 | |
---|---|---|
Company ID Number | 04502154 | |
Date formed | 2002-08-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB796907070 |
Last Datalog update: | 2023-10-08 06:23:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INFINITY PRINT SOLUTIONS SOUTH LIMITED | 5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY | Liquidation | Company formed on the 2003-08-01 | |
INFINITY PRINT SOLUTIONS SOUTH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAREN PERRYMAN |
||
MARTIN JOHN CASSON-GRAVE |
||
DAREN MICHAEL PERRYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN GREEN |
Director | ||
ELAINE HOPE |
Company Secretary | ||
JOHN JAMES HOPE |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DAREN MICHAEL PERRYMAN | ||
APPOINTMENT TERMINATED, DIRECTOR DAREN MICHAEL PERRYMAN | ||
DIRECTOR APPOINTED MRS LOUISE PERRYMAN | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | |
PSC07 | CESSATION OF DAREN MICHAEL PERRYMAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PERRYMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM Unit 3 Port Road Workshops Port Road Carlisle Cumbria CA2 7AJ | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LOUISE PERRYMAN on 2021-08-13 | |
AP03 | Appointment of Mrs Louise Perryman as company secretary on 2021-08-12 | |
TM02 | Termination of appointment of Daren Perryman on 2021-08-12 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 18/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATHEW ELLIS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Casson-Grave on 2017-02-27 | |
AP01 | DIRECTOR APPOINTED MR MARTIN CASSON-GRAVE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daren Perryman on 2013-11-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAREN PERRYMAN on 2013-11-22 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 02/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daren Perryman on 2009-12-12 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/10 FROM Unit 3 Port Road Carlisle Cumbria CA2 7AJ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JONATHAN GREEN | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 3 PORT ROAD CARLISLE CUMBRIA CA2 7AJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAREN PERRYMAN / 02/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ELAINE HOPE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HOPE | |
288a | SECRETARY APPOINTED MR DAREN PERRYMAN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED JOHN AND ELAINE HOPE LIMITED CERTIFICATE ISSUED ON 14/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFINITY PRINT SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INFINITY PRINT SOLUTIONS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | Factory and Premises | UNIT 3 PORT ROAD WORKSHOPS PORT ROAD CARLISLE CA2 7AJ | 5,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |