About

Registered Number: 04550163
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 29 Mason Road, Ilkeston, Derbyshire, DE7 9JP

 

Having been setup in 2002, T D Infrastructure Ltd are based in Derbyshire. Hughes, Catherine, Dr, Donaldson, Anthony Paul are the current directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Anthony Paul 11 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Catherine, Dr 18 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 October 2012
AA01 - Change of accounting reference date 23 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 05 November 2003
225 - Change of Accounting Reference Date 15 January 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.