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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2010 | Outstanding |
N/A |
Agreement | 18 August 2006 | Outstanding |
N/A |