INFOTEC SYSTEMS LTD
Overview
Company Name | INFOTEC SYSTEMS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06475551 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INFOTEC SYSTEMS LTD?
- Business and domestic software development (62012) / Information and communication
Where is INFOTEC SYSTEMS LTD located?
Registered Office Address | Unit 13, Dunston Innovation Centre Dunston Road S41 8NG Chesterfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INFOTEC SYSTEMS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INFOTEC SYSTEMS LTD?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for INFOTEC SYSTEMS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Derek Robert Passant on Jun 17, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Church Bank House Church Bank Bradford BD1 4DY England to Unit 13, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on Nov 16, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Jan 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from 114 Sough Road South Normanton Alfreton Derbyshire DE55 2LE to Church Bank House Church Bank Bradford BD1 4DY on Oct 18, 2022 | 1 pages | AD01 | ||
Notification of Infotec Systems Holdings Limited as a person with significant control on Oct 14, 2022 | 2 pages | PSC02 | ||
Cessation of Christopher Dawson as a person with significant control on Oct 14, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Derek Robert Passant as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Andrew Pawson as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of INFOTEC SYSTEMS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Christopher | Director | 114 Sough Road South Normanton DE55 2LE Alfreton Derbyshire | England | British | Software Development | 127468510001 | ||||
PASSANT, Derek Robert | Director | Dunston Road S41 8NG Chesterfield Unit 13, Dunston Innovation Centre United Kingdom | United Arab Emirates | British | Company Director | 248502640011 | ||||
PAWSON, Michael Andrew | Director | Dunston Road S41 8NG Chesterfield Unit 13, Dunston Innovation Centre United Kingdom | United Kingdom | British | Company Director | 141444710001 | ||||
DAWSON, Juile Diane | Secretary | 114 Sough Road South Normanton DE55 2LE Alfreton Derbyshire | British | Administrator | 127468740001 | |||||
CREDITREFORM (SECRETARIES) LIMITED | Secretary | 4 Park Road Moseley B13 8AB Birmingham | 121530920001 | |||||||
DAWSON, Juile Diane | Director | 114 Sough Road South Normanton DE55 2LE Alfreton Derbyshire | England | British | Administrator | 127468740001 | ||||
CREDITREFORM (DIRECTORS) LIMITED | Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 121530910001 |
Who are the persons with significant control of INFOTEC SYSTEMS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infotec Systems Holdings Limited | Oct 14, 2022 | Church Bank BD1 4DY Bradford Church Bank House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Dawson | Jul 01, 2016 | 114 Sough Road South Normanton DE55 2LE Alfreton Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0