Company NameInfrasafe UK Limited
DirectorsPeter Scott and Tessa Dorothy Budd
Company StatusActive
Company Number08340324
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 38 Design Works Business Centre
William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMs Tessa Dorothy Budd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 38 Design Works Business Centre
William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr Sean Brendan McGuinness
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 41 Design Works Business Centre
William Street
Gateshead
Tyne & Wear
NE10 0JP

Contact

Websitewww.infrasafe.co.uk
Telephone0191 4990024
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 38 Design Works Business Centre
William Street
Gateshead
Tyne And Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at £1Peter Scott
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

7 October 2022Delivered 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 2019Delivered 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

Filing History

22 December 2023Satisfaction of charge 083403240001 in full (1 page)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
10 January 2023Termination of appointment of Sean Brendan Mcguinness as a director on 9 January 2023 (1 page)
9 November 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
10 October 2022Registration of charge 083403240002, created on 7 October 2022 (30 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
17 August 2021Registered 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 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 November 2020Director's details changed for Mr Peter Scott on 23 October 2020 (2 pages)
2 November 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
2 November 2020Appointment of Mr Sean Brendan Mcguinness as a director on 30 October 2020 (2 pages)
2 November 2020Director's details changed for Ms Tessa Dorothy Budd on 23 October 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
1 November 2019Registration of charge 083403240001, created on 31 October 2019 (13 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
15 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
9 October 2018Second filing of a statement of capital following an allotment of shares on 21 September 2018
  • GBP 2
(7 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Second filing of a statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
(7 pages)
10 March 2017Second filing of a statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
(7 pages)
24 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2017 and on 09/10/2018
(4 pages)
24 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2017
(4 pages)
31 January 2017Appointment of Ms Tessa Dorothy Budd as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Ms Tessa Dorothy Budd as a director on 31 January 2017 (2 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Register(s) moved to registered office address Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ (1 page)
4 January 2017Register(s) moved to registered office address Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ (1 page)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
6 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
6 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
23 January 2013Appointment of Peter Scott as a director (3 pages)
23 January 2013Termination of appointment of Barry Warmisham as a director (2 pages)
23 January 2013Appointment of Peter Scott as a director (3 pages)
23 January 2013Termination of appointment of Barry Warmisham as a director (2 pages)
21 December 2012Incorporation (27 pages)
21 December 2012Incorporation (27 pages)