About

Registered Number: 01572026
Date of Incorporation: 02/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Ischebeck House, Wellington Road, Burton-On-Trent, Staffordshire, DE14 2AP,

 

Inform (U K) Ltd was setup in 1981, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Bailey, Francis Paul, Caulfield, Andrew Michael, Mayne, Jean Heather, Schofield, Michael Robert, Stierer, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Francis Paul 11 February 2002 31 October 2011 1
CAULFIELD, Andrew Michael 01 January 2016 22 July 2020 1
MAYNE, Jean Heather N/A 17 February 2006 1
SCHOFIELD, Michael Robert N/A 17 February 2006 1
STIERER, Michael N/A 09 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AA01 - Change of accounting reference date 27 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 11 June 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 19 November 2018
PSC05 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
PSC09 - N/A 13 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 13 March 2014
MR01 - N/A 19 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 26 March 2008
AUD - Auditor's letter of resignation 08 September 2007
AA - Annual Accounts 31 July 2007
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 04 September 2006
225 - Change of Accounting Reference Date 22 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 03 July 2006
225 - Change of Accounting Reference Date 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 03 June 2003
RESOLUTIONS - N/A 11 May 2003
RESOLUTIONS - N/A 27 March 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 01 June 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 16 June 2000
395 - Particulars of a mortgage or charge 24 July 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 03 June 1999
395 - Particulars of a mortgage or charge 03 March 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 12 June 1998
287 - Change in situation or address of Registered Office 20 April 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 19 May 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 05 July 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 20 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 02 June 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 July 1992
CERTNM - Change of name certificate 01 April 1992
AA - Annual Accounts 30 June 1991
363b - Annual Return 18 June 1991
288 - N/A 10 May 1991
288 - N/A 13 June 1990
288 - N/A 13 June 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
RESOLUTIONS - N/A 04 April 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
395 - Particulars of a mortgage or charge 11 May 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
288 - N/A 28 July 1987
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
MISC - Miscellaneous document 03 April 1982
NEWINC - New incorporation documents 02 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Further charge 12 July 1999 Fully Satisfied

N/A

Debenture 16 February 1999 Fully Satisfied

N/A

Legal mortgage 20 April 1988 Fully Satisfied

N/A

Legal mortgage 03 December 1984 Fully Satisfied

N/A

Mortgage debenture 07 August 1984 Fully Satisfied

N/A

Debenture 22 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.