INFOTEC LIMITED
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 2PS

Company number 02703979
Status Active
Incorporation Date 6 April 1992
Company Type Private Limited Company
Address 1-4 THE MALTINGS, TAMWORTH ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2PS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Registration of charge 027039790003, created on 27 April 2015. The most likely internet sites of INFOTEC LIMITED are www.infotec.co.uk, and www.infotec.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-three years and six months. The distance to to Polesworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infotec Limited is a Private Limited Company. The company registration number is 02703979. Infotec Limited has been working since 06 April 1992. The present status of the company is Active. The registered address of Infotec Limited is 1 4 The Maltings Tamworth Road Ashby De La Zouch Leicestershire Le65 2ps. The company`s financial liabilities are £667.41k. It is £-1500.91k against last year. And the total assets are £2443.57k, which is £-981.18k against last year. COURT, Elizabeth Norah is a Director of the company. COURT, Timothy is a Director of the company. HAYDEN, Brian Ernest is a Director of the company. Secretary COURT, Jeffrey Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COURT, Barbara Lynn has been resigned. Director COURT, Jeffrey Thomas has been resigned. Director LITTLEJOHN, Carl Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALKER, Eric Ronald has been resigned. Director WHITE, Ian Ross has been resigned. The company operates in "Other manufacturing n.e.c.".


infotec Key Finiance

LIABILITIES £667.41k
-70%
CASH n/a
TOTAL ASSETS £2443.57k
-29%
All Financial Figures

Current Directors

Director
COURT, Elizabeth Norah
Appointed Date: 18 October 2012
55 years old

Director
COURT, Timothy
Appointed Date: 04 November 1997
56 years old

Director
HAYDEN, Brian Ernest
Appointed Date: 25 April 2013
82 years old

Resigned Directors

Secretary
COURT, Jeffrey Thomas
Resigned: 30 June 2013
Appointed Date: 06 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 April 1992
Appointed Date: 06 April 1992

Director
COURT, Barbara Lynn
Resigned: 30 June 2013
Appointed Date: 06 April 1992
79 years old

Director
COURT, Jeffrey Thomas
Resigned: 30 June 2013
Appointed Date: 06 April 1992
78 years old

Director
LITTLEJOHN, Carl Andrew
Resigned: 30 August 2005
Appointed Date: 01 July 2004
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 April 1992
Appointed Date: 06 April 1992

Director
WALKER, Eric Ronald
Resigned: 18 August 2000
Appointed Date: 03 July 2000
75 years old

Director
WHITE, Ian Ross
Resigned: 07 July 2006
Appointed Date: 01 July 2004
74 years old

INFOTEC LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

28 Apr 2015
Registration of charge 027039790003, created on 27 April 2015
17 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

09 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 75 more events
19 May 1992
Accounting reference date notified as 31/03

23 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1992
Registered office changed on 23/04/92 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

23 Apr 1992
New director appointed

06 Apr 1992
Incorporation

INFOTEC LIMITED Charges

27 April 2015
Charge code 0270 3979 0003
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 September 1994
Debenture
Delivered: 27 September 1994
Status: Satisfied on 26 November 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1994
Mortgage debenture
Delivered: 15 June 1994
Status: Satisfied on 28 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…