About

Registered Number: 05425042
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: Pippingford Manor Millbrook Hill, Nutley, Uckfield, TN22 3HW,

 

Established in 2005, Infinitepaving Ltd has its registered office in Uckfield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cripps, Rowan, Raynor, Richard, Hecquet, Jean Jacques, Hawes, Clive Cecil Ralph at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Rowan 18 July 2009 - 1
RAYNOR, Richard 28 September 2010 - 1
HAWES, Clive Cecil Ralph 18 July 2009 28 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HECQUET, Jean Jacques 25 April 2005 31 May 2009 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 21 February 2020
AD01 - Change of registered office address 24 June 2019
CS01 - N/A 07 May 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 02 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 12 February 2015
AA01 - Change of accounting reference date 23 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 14 May 2014
RT01 - Application for administrative restoration to the register 14 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2014
AD01 - Change of registered office address 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS40 - Notice of striking-off action discontinued 15 May 2013
AR01 - Annual Return 14 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 13 May 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
MEM/ARTS - N/A 11 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
MEM/ARTS - N/A 06 August 2009
CERTNM - Change of name certificate 30 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 24 June 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 31 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2006
353 - Register of members 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
MEM/ARTS - N/A 20 December 2005
CERTNM - Change of name certificate 08 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.