General information

Name:

Infralink Limited

Office Address:

5 St. Andrews Hill NR2 1AD Norwich

Number: 07136160

Incorporation date: 2010-01-26

Dissolution date: 2020-05-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Infralink was started on 2010-01-26 as a private limited company. This firm headquarters was located in Norwich on 5 St. Andrews Hill. This place area code is NR2 1AD. The registration number for Infralink Ltd was 07136160. Infralink Ltd had been active for 10 years up until dissolution date on 2020-05-05.

This firm was supervised by 1 director: James H. who was guiding it for 10 years.

James H. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Rachael H.

Role: Secretary

Appointed: 26 January 2010

Latest update: 8 February 2023

James H.

Role: Director

Appointed: 26 January 2010

Latest update: 8 February 2023

People with significant control

James H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 09 February 2019
Confirmation statement last made up date 26 January 2018
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 October 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, May 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

HQ address,
2014

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

HQ address,
2015

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

HQ address,
2016

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

Accountant/Auditor,
2013 - 2014

Name:

Haworth & Co Limited

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 33130 : Repair of electronic and optical equipment
10
Company Age

Closest Companies - by postcode