About

Registered Number: 04732465
Date of Incorporation: 13/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 16 West Borough, Wimborne, Dorset, BH21 1NG

 

Having been setup in 2003, Infinergy Ltd has its registered office in Dorset, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREADY, Philip John 13 June 2003 12 June 2008 1
KUZEE, Jacobus Adrianus 13 December 2013 29 April 2014 1
SCHMOLZER, Franzel 18 June 2003 25 January 2005 1
WOLTERS, Jakob Jacobus Klaas, Dr 25 January 2005 30 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 14 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2018
SH08 - Notice of name or other designation of class of shares 11 July 2018
RESOLUTIONS - N/A 10 July 2018
CS01 - N/A 16 April 2018
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
MR04 - N/A 09 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 25 April 2017
RESOLUTIONS - N/A 03 March 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 11 August 2016
AR01 - Annual Return 14 April 2016
MR01 - N/A 03 December 2015
AA - Annual Accounts 12 October 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 24 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 03 January 2014
MR04 - N/A 02 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 03 January 2013
RESOLUTIONS - N/A 14 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 August 2012
SH19 - Statement of capital 14 August 2012
CAP-SS - N/A 14 August 2012
RESOLUTIONS - N/A 13 August 2012
MEM/ARTS - N/A 13 August 2012
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 25 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 31 January 2011
AA - Annual Accounts 07 January 2011
MG01 - Particulars of a mortgage or charge 19 July 2010
AR01 - Annual Return 19 May 2010
RESOLUTIONS - N/A 12 April 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 03 September 2009
AUD - Auditor's letter of resignation 21 May 2009
AUD - Auditor's letter of resignation 29 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 05 November 2008
RESOLUTIONS - N/A 02 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 03 May 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
225 - Change of Accounting Reference Date 10 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
MEM/ARTS - N/A 13 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
CERTNM - Change of name certificate 19 May 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

A registered charge 17 November 2015 Fully Satisfied

N/A

A registered charge 02 January 2014 Fully Satisfied

N/A

A registered charge 02 January 2014 Fully Satisfied

N/A

A registered charge 02 January 2014 Fully Satisfied

N/A

A registered charge 02 January 2014 Fully Satisfied

N/A

A registered charge 02 January 2014 Fully Satisfied

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

Deed of disclosed pledge over intercompany receivables 14 January 2011 Fully Satisfied

N/A

Charge over partnership interests 08 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.