About

Registered Number: 05124574
Date of Incorporation: 11/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Watling Court Orbital Plaza Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0EL

 

Based in Cannock, Infleet Ltd was established in 2004, it's status is listed as "Active". Smith, Janice, Hall, Andrew William are listed as the directors of this company. We do not know the number of employees at Infleet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Andrew William 10 July 2013 02 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Janice 14 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 May 2018
CH03 - Change of particulars for secretary 23 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AA - Annual Accounts 26 January 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 28 July 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 31 May 2007
363s - Annual Return 26 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 2007
AA - Annual Accounts 29 November 2006
395 - Particulars of a mortgage or charge 01 September 2006
AA - Annual Accounts 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
363a - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
225 - Change of Accounting Reference Date 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Outstanding

N/A

Agreement 18 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.