Infinity Finishing Partnership Ltd

General information

Name:

Infinity Finishing Partnership Limited

Office Address:

Unit D2, Heathrow West Business Park Heron Drive SL3 8XP Slough

Number: 08282314

Incorporation date: 2012-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Slough under the following Company Registration No.: 08282314. It was established in 2012. The headquarters of this company is situated at Unit D2, Heathrow West Business Park Heron Drive. The area code is SL3 8XP. Since 2013-04-09 Infinity Finishing Partnership Ltd is no longer under the business name Winn Binders. The company's SIC and NACE codes are 18140: Binding and related services. Infinity Finishing Partnership Limited released its latest accounts for the financial period up to 2022/11/30. The business latest annual confirmation statement was submitted on 2023/07/27.

When it comes to the following firm, many of director's responsibilities up till now have been carried out by Ian S. and Mark W.. Within the group of these two executives, Mark W. has administered firm for the longest period of time, having been a vital part of officers' team since 2012.

Mark W. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Infinity Finishing Partnership Ltd 2013-04-09
  • Winn Binders Limited 2012-11-06

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 09 March 2013

Latest update: 17 December 2023

Mark W.

Role: Director

Appointed: 06 November 2012

Latest update: 17 December 2023

People with significant control

Mark W.
Notified on 5 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-06
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 July 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 5 August 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18140 : Binding and related services
11
Company Age

Closest Companies - by postcode