About

Registered Number: 07033682
Date of Incorporation: 29/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 45b Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW,

 

Having been setup in 2009, Infinity Reliance Ltd are based in Northampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cress, Michael Alan, Kraftman, Michael Benjamin, Martin, James, Price, Daniel Elliot, Sitton, Jonathan Samuel, Alliance, Joshua Jacob Moshe, Barnett, Emma, Dunn, Kim, Freedman, David Anthony, Martin, Iain Stuart, Sitton, Alan 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
CRESS, Michael Alan 24 July 2020 - 1
KRAFTMAN, Michael Benjamin 30 December 2016 - 1
MARTIN, James 25 June 2020 - 1
PRICE, Daniel Elliot 29 September 2009 - 1
SITTON, Jonathan Samuel 29 September 2009 - 1
ALLIANCE, Joshua Jacob Moshe 26 February 2013 01 November 2013 1
BARNETT, Emma 27 August 2010 12 November 2014 1
DUNN, Kim 18 June 2014 30 December 2016 1
FREEDMAN, David Anthony 27 August 2010 12 November 2014 1
MARTIN, Iain Stuart 25 May 2017 12 November 2018 1
SITTON, Alan 29 September 2009 10 October 2010 1

Filing History

Document Type Date
AAMD - Amended Accounts 22 September 2020
AA - Annual Accounts 08 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AD01 - Change of registered office address 25 June 2020
AA - Annual Accounts 26 February 2020
MR01 - N/A 25 February 2020
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 17 October 2019
AA01 - Change of accounting reference date 26 September 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
AD01 - Change of registered office address 11 January 2019
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 October 2018
SH01 - Return of Allotment of shares 20 June 2018
PSC08 - N/A 26 May 2018
PSC07 - N/A 26 May 2018
RESOLUTIONS - N/A 17 May 2018
MR04 - N/A 16 April 2018
CS01 - N/A 13 December 2017
SH01 - Return of Allotment of shares 02 August 2017
RESOLUTIONS - N/A 27 July 2017
AP01 - Appointment of director 07 July 2017
AA - Annual Accounts 13 June 2017
AD01 - Change of registered office address 10 March 2017
AA01 - Change of accounting reference date 24 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 January 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 05 January 2017
AP01 - Appointment of director 05 January 2017
SH01 - Return of Allotment of shares 04 January 2017
SH01 - Return of Allotment of shares 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2016
CS01 - N/A 17 November 2016
RESOLUTIONS - N/A 21 October 2016
MA - Memorandum and Articles 21 October 2016
AA - Annual Accounts 26 September 2016
MR01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 12 August 2016
SH01 - Return of Allotment of shares 29 June 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 27 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 October 2015
AA01 - Change of accounting reference date 30 September 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 12 April 2015
RESOLUTIONS - N/A 16 December 2014
RESOLUTIONS - N/A 16 December 2014
SH08 - Notice of name or other designation of class of shares 16 December 2014
RP04 - N/A 05 December 2014
SH08 - Notice of name or other designation of class of shares 05 December 2014
AA - Annual Accounts 19 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 17 November 2014
RESOLUTIONS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA01 - Change of accounting reference date 26 September 2014
SH08 - Notice of name or other designation of class of shares 19 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2014
AP01 - Appointment of director 24 July 2014
RESOLUTIONS - N/A 27 January 2014
SH01 - Return of Allotment of shares 27 January 2014
SH08 - Notice of name or other designation of class of shares 27 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 May 2013
AP01 - Appointment of director 16 April 2013
SH08 - Notice of name or other designation of class of shares 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
RESOLUTIONS - N/A 13 March 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 20 January 2012
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 21 June 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 13 September 2010
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

A registered charge 15 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.