INFRA SAFETY SERVICES LIMITED

Register to unlock more data on OkredoRegister

INFRA SAFETY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03648070

Incorporation date

12/10/1998

Size

Small

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1998)
dot icon14/04/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon10/10/2014
Final Gazette dissolved following liquidation
dot icon10/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon01/12/2013
Liquidators' statement of receipts and payments to 2013-11-23
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-05-23
dot icon10/12/2012
Liquidators' statement of receipts and payments to 2012-11-23
dot icon06/06/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon05/12/2011
Liquidators' statement of receipts and payments to 2011-11-23
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-05-23
dot icon07/12/2010
Liquidators' statement of receipts and payments to 2010-11-23
dot icon06/06/2010
Liquidators' statement of receipts and payments to 2010-05-23
dot icon06/12/2009
Liquidators' statement of receipts and payments to 2009-11-23
dot icon07/12/2008
Appointment of a voluntary liquidator
dot icon07/12/2008
Statement of affairs with form 4.19
dot icon07/12/2008
Resolutions
dot icon11/11/2008
Registered office changed on 12/11/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon14/07/2008
Accounts for a small company made up to 2007-12-31
dot icon01/04/2008
Director appointed bjorn jahnke
dot icon26/03/2008
Appointment terminated secretary christopher gospel
dot icon26/03/2008
Appointment terminated director wolfgang wittmann
dot icon26/03/2008
Secretary appointed wolfgang wittmann
dot icon07/11/2007
Accounts for a small company made up to 2006-12-31
dot icon05/11/2007
Return made up to 12/10/07; no change of members
dot icon07/10/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon15/07/2007
Resolutions
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon14/11/2006
Return made up to 12/10/06; full list of members
dot icon25/10/2006
Nc inc already adjusted 01/08/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon04/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Return made up to 12/10/05; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon21/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon17/10/2004
Return made up to 12/10/04; full list of members
dot icon20/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
New director appointed
dot icon25/11/2003
Return made up to 12/10/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon08/08/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 12/10/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/04/2002
Director's particulars changed
dot icon17/03/2002
Registered office changed on 18/03/02 from: vernon road stoke on trent ST4 2QY
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Return made up to 12/10/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 12/10/00; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-12-31
dot icon16/11/1999
Return made up to 12/10/99; full list of members
dot icon20/01/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon10/11/1998
Ad 28/10/98--------- £ si 15838@1=15838 £ ic 2/15840
dot icon10/11/1998
Nc inc already adjusted 27/10/98
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon11/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
12/10/2016
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/10/1998 - 11/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/10/1998 - 11/10/1998
67500
Beeston, Gary
Director
31/12/2003 - 30/06/2007
13
Weijtmans, Josephus Ferdinandus Adriaan Maria
Director
11/10/1998 - 19/06/2007
-
Hickman, Roy
Director
11/10/1998 - 29/11/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFRA SAFETY SERVICES LIMITED

INFRA SAFETY SERVICES LIMITED is an(a) Liquidation company incorporated on 12/10/1998 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFRA SAFETY SERVICES LIMITED?

toggle

INFRA SAFETY SERVICES LIMITED is currently Liquidation. It was registered on 12/10/1998 .

Where is INFRA SAFETY SERVICES LIMITED located?

toggle

INFRA SAFETY SERVICES LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does INFRA SAFETY SERVICES LIMITED do?

toggle

INFRA SAFETY SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INFRA SAFETY SERVICES LIMITED?

toggle

The latest filing was on 14/04/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.