About

Registered Number: 04426846
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Infor (Solihull) Ltd was registered on 29 April 2002 and are based in Solihull, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALE, James 29 April 2002 01 February 2004 1
LEIJTEN, Pieter Willem Gerard 01 January 2005 28 July 2005 1
TONNON, Amandus Josephus 01 February 2004 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 May 2015
RESOLUTIONS - N/A 22 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 April 2015
SH19 - Statement of capital 22 April 2015
CAP-SS - N/A 22 April 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 05 November 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 December 2012
AUD - Auditor's letter of resignation 13 September 2012
CERTNM - Change of name certificate 02 July 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 09 January 2012
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AR01 - Annual Return 30 April 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 26 February 2010
AUD - Auditor's letter of resignation 19 January 2010
RESOLUTIONS - N/A 06 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
353 - Register of members 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 30 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
353 - Register of members 30 April 2008
353 - Register of members 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 18 January 2008
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
363a - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
353 - Register of members 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
363s - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 03 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 11 August 2005
395 - Particulars of a mortgage or charge 25 July 2005
395 - Particulars of a mortgage or charge 25 July 2005
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 03 May 2005
395 - Particulars of a mortgage or charge 03 May 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
RESOLUTIONS - N/A 01 September 2004
CERTNM - Change of name certificate 01 September 2004
363a - Annual Return 01 September 2004
353 - Register of members 01 September 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 02 March 2003
287 - Change in situation or address of Registered Office 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 14 July 2011 Outstanding

N/A

Supplemental deed 12 April 2010 Outstanding

N/A

A second-lien guarantee and collateral agreement 02 March 2007 Outstanding

N/A

Deed of amendment 02 March 2007 Outstanding

N/A

A reaffirmation agreement 02 March 2007 Outstanding

N/A

Second-lien debenture 02 March 2007 Outstanding

N/A

Guarantee and collateral agreement 28 July 2006 Outstanding

N/A

Debenture 28 July 2006 Outstanding

N/A

Amended and restated guarantee and collateral agreement (the "collateral agreement") 14 March 2006 Fully Satisfied

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Amended and restated second-lien guarantee and collateral agreement 14 March 2006 Fully Satisfied

N/A

Second lien debenture 14 March 2006 Fully Satisfied

N/A

A second lien share mortgage 11 July 2005 Fully Satisfied

N/A

A first lien share mortgage 11 July 2005 Fully Satisfied

N/A

Debenture 18 April 2005 Fully Satisfied

N/A

Debenture 18 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.