Infrastructure Consultancy Limited

General information

Name:

Infrastructure Consultancy Ltd

Office Address:

46-54 High Street CM4 9DW Ingatestone

Number: 06090010

Incorporation date: 2007-02-07

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Infrastructure Consultancy Limited could be gotten hold of in 46-54 High Street, in Ingatestone. The company's post code is CM4 9DW. Infrastructure Consultancy has been active on the market since it was started on 2007-02-07. The company's Companies House Registration Number is 06090010. This enterprise's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. The company's most recent annual accounts were submitted for the period up to Monday 28th February 2022 and the most recent confirmation statement was released on Tuesday 7th February 2023.

There is just one director now controlling this limited company, namely Tony S. who's been carrying out the director's assignments since 2007-02-07.

Tony S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tony S.

Role: Director

Appointed: 07 February 2007

Latest update: 18 April 2024

People with significant control

Tony S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 October 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 27 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 27 November 2012
Annual Accounts 24 December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/02/07 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

15 Rose Glen

Post code:

CM2 9EN

City / Town:

Chelmsford

HQ address,
2013

Address:

15 Rose Glen

Post code:

CM2 9EN

City / Town:

Chelmsford

HQ address,
2014

Address:

6a Station Road

Post code:

RM14 2UB

City / Town:

Upminster

HQ address,
2015

Address:

31 Lichfield Close

Post code:

CM1 2XW

City / Town:

Chelmsford

HQ address,
2016

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2012

Name:

Alexandra Anthony Limited

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode