William Street
Gateshead
Tyne And Wear
NE10 0JP
Director Name | Ms Tessa Dorothy Budd |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 38 Design Works Business Centre William Street Gateshead Tyne And Wear NE10 0JP |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr Sean Brendan McGuinness |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 41 Design Works Business Centre William Street Gateshead Tyne & Wear NE10 0JP |
Website | www.infrasafe.co.uk |
---|---|
Telephone | 0191 4990024 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 38 Design Works Business Centre William Street Gateshead Tyne And Wear NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
1 at £1 | Peter Scott 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
7 October 2022 | Delivered on: 10 October 2022 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Particulars: “Properties†means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property†means any of them.. “Intellectual property†means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights. 3 grant of security. 3.1 security. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. 3.1.1 charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and. 3.1.2 charges to reward by way of first fixed charge:. (A) all properties hereafter acquired by the company;. (B) the securities;. (F) all intellectual property;. Outstanding |
---|---|
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
22 December 2023 | Satisfaction of charge 083403240001 in full (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
10 January 2023 | Termination of appointment of Sean Brendan Mcguinness as a director on 9 January 2023 (1 page) |
9 November 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
10 October 2022 | Registration of charge 083403240002, created on 7 October 2022 (30 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
17 August 2021 | Registered office address changed from Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ to Unit 41 Design Works Business Centre William Street Gateshead Tyne & Wear NE10 0JP on 17 August 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 November 2020 | Director's details changed for Mr Peter Scott on 23 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
2 November 2020 | Appointment of Mr Sean Brendan Mcguinness as a director on 30 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Ms Tessa Dorothy Budd on 23 October 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
1 November 2019 | Registration of charge 083403240001, created on 31 October 2019 (13 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
15 October 2018 | Resolutions
|
12 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
9 October 2018 | Second filing of a statement of capital following an allotment of shares on 21 September 2018
|
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 February 2017
|
10 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 February 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
31 January 2017 | Appointment of Ms Tessa Dorothy Budd as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Ms Tessa Dorothy Budd as a director on 31 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Register(s) moved to registered office address Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ (1 page) |
4 January 2017 | Register(s) moved to registered office address Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ (1 page) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
6 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
23 January 2013 | Appointment of Peter Scott as a director (3 pages) |
23 January 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
23 January 2013 | Appointment of Peter Scott as a director (3 pages) |
23 January 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
21 December 2012 | Incorporation (27 pages) |
21 December 2012 | Incorporation (27 pages) |