INFLAMAT LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 7NJ
Company number 06417852
Status Active
Incorporation Date 5 November 2007
Company Type Private Limited Company
Address 971A LOUGHBOROUGH ROAD, ROTHLEY, LEICESTER, LE7 7NJ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1,000 . The most likely internet sites of INFLAMAT LIMITED are www.inflamat.co.uk, and www.inflamat.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Inflamat Limited is a Private Limited Company. The company registration number is 06417852. Inflamat Limited has been working since 05 November 2007. The present status of the company is Active. The registered address of Inflamat Limited is 971a Loughborough Road Rothley Leicester Le7 7nj. . SIMMONS, Jennifer Mary is a Secretary of the company. KANG, Ye Xue is a Director of the company. RATCLIFFE, Graham Shaun is a Director of the company. SIMMONS, John Adrian is a Director of the company. SIMMONS, Mark James is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
SIMMONS, Jennifer Mary
Appointed Date: 07 November 2007

Director
KANG, Ye Xue
Appointed Date: 13 July 2010
71 years old

Director
RATCLIFFE, Graham Shaun
Appointed Date: 04 February 2008
71 years old

Director
SIMMONS, John Adrian
Appointed Date: 07 November 2007
83 years old

Director
SIMMONS, Mark James
Appointed Date: 27 November 2012
59 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007

Persons With Significant Control

Haining Jinda Sales Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFLAMAT LIMITED Events

06 Nov 2016
Confirmation statement made on 5 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000

...
... and 22 more events
19 Nov 2007
New director appointed
19 Nov 2007
New secretary appointed
05 Nov 2007
Secretary resigned
05 Nov 2007
Director resigned
05 Nov 2007
Incorporation