SINFILTRATE LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9RY

Company number 07188349
Status Active
Incorporation Date 12 March 2010
Company Type Private Limited Company
Address FROGMORE PAPER MILL FOURDRINIER WAY, APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9RY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of SINFILTRATE LIMITED are www.sinfiltrate.co.uk, and www.sinfiltrate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Sinfiltrate Limited is a Private Limited Company. The company registration number is 07188349. Sinfiltrate Limited has been working since 12 March 2010. The present status of the company is Active. The registered address of Sinfiltrate Limited is Frogmore Paper Mill Fourdrinier Way Apsley Hemel Hempstead Hertfordshire Hp3 9ry. . HARDACRE, Anthony George is a Director of the company. SMITH, Alan is a Director of the company. Director BURNS, David Edward Masterton has been resigned. Director DEMONTOUX, Michel Jean Louis has been resigned. Director JOHNSON, David Brian has been resigned. Director LEIGHTON, Ian has been resigned. Director SHAH, Ela has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
HARDACRE, Anthony George
Appointed Date: 13 March 2010
87 years old

Director
SMITH, Alan
Appointed Date: 01 September 2010
79 years old

Resigned Directors

Director
BURNS, David Edward Masterton
Resigned: 23 February 2012
Appointed Date: 23 February 2012
71 years old

Director
DEMONTOUX, Michel Jean Louis
Resigned: 02 December 2011
Appointed Date: 13 March 2010
91 years old

Director
JOHNSON, David Brian
Resigned: 06 April 2010
Appointed Date: 13 March 2010
81 years old

Director
LEIGHTON, Ian
Resigned: 01 December 2011
Appointed Date: 13 March 2010
94 years old

Director
SHAH, Ela
Resigned: 12 March 2010
Appointed Date: 12 March 2010
73 years old

Persons With Significant Control

Natural Resources (2000) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINFILTRATE LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

07 Jan 2016
Accounts for a small company made up to 31 March 2015
24 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 17 more events
16 Mar 2010
Appointment of Mr David Johnson as a director
16 Mar 2010
Statement of capital following an allotment of shares on 13 March 2010
  • GBP 100

16 Mar 2010
Appointment of Mr Michel Jean Louis Demontoux as a director
12 Mar 2010
Termination of appointment of Ela Shah as a director
12 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted