General information

Name:

Infrasys Ltd

Office Address:

Suite 2 2nd Floor, Colman House Station Road, Knowle B93 0HL Solihull

Number: 04225172

Incorporation date: 2001-05-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01215069235

Emails:

  • hello@infrasys.co.uk

Websites

infrasys.co.uk
www.infrasys.co.uk

Description

Data updated on:

Started with Reg No. 04225172 23 years ago, Infrasys Limited is a Private Limited Company. The current registration address is Suite 2 2nd Floor, Colman House, Station Road, Knowle Solihull. The enterprise's declared SIC number is 62020 and has the NACE code: Information technology consultancy activities. Tuesday 31st May 2022 is the last time company accounts were reported.

Having two job advertisements since Tue, 21st Mar 2017, the corporation has been a quite active employer on the labour market. On Fri, 24th Mar 2017, it was recruiting new employees for a IT Sales Executive post in Knowle, and on Tue, 21st Mar 2017, for the vacant post of a Sales Administrator - Part Time - Maternity Cover in Knowle.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the South Holland District Council, with over 12 transactions from worth at least 500 pounds each, amounting to £40,012 in total. The company also worked with the Southampton City Council (3 transactions worth £841 in total). Infrasys was the service provided to the South Holland District Council Council covering the following areas: Computer Software Purchase, Computer Hardware Maintenance and Computer Hardware Purchase was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

In order to be able to match the demands of their clientele, this specific business is continually controlled by a unit of two directors who are Stuart B. and Surinder P.. Their outstanding services have been of pivotal importance to this specific business since 2002. To help the directors in their tasks, this specific business has been utilizing the skillset of Surinder P. as a secretary since 2002.

Financial data based on annual reports

Company staff

Surinder P.

Role: Secretary

Appointed: 14 June 2002

Latest update: 14 April 2024

Stuart B.

Role: Director

Appointed: 14 June 2002

Latest update: 14 April 2024

Surinder P.

Role: Director

Appointed: 30 May 2001

Latest update: 14 April 2024

People with significant control

Executives who have control over this firm are as follows: Surinder P. owns 1/2 or less of company shares. Peter M. owns 1/2 or less of company shares. Stuart B. owns 1/2 or less of company shares.

Surinder P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stuart B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Jobs and Vacancies at Infrasys Ltd

IT Sales Executive in Knowle, posted on Friday 24th March 2017
Region / City Knowle
Salary £20000.00 per year
Job type permanent
Expiration date Saturday 6th May 2017
 
Sales Administrator - Part Time - Maternity Cover in Knowle, posted on Tuesday 21st March 2017
Region / City Knowle
Salary From £18000.00 to £20000.00 per year
Job type Temporary
Expiration date Wednesday 3rd May 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Unit 7 Blythe Valley Innovation Centre Blythe Valley Park

Post code:

B90 8AJ

City / Town:

Shirley

HQ address,
2013

Address:

Unit 7 Blythe Valley Innovation Centre Blythe Valley Park

Post code:

B90 8AJ

City / Town:

Shirley

HQ address,
2014

Address:

Unit 7 Blythe Valley Innovation Centre Blythe Valley Park

Post code:

B90 8AJ

City / Town:

Shirley

HQ address,
2015

Address:

Unit 7 Blythe Valley Innovation Centre Blythe Valley Park

Post code:

B90 8AJ

City / Town:

Shirley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 South Holland District Council 9 £ 21 954.69
2014-03-27 IJ00027656 £ 4 723.56 Computer Software Purchase
2014-03-27 IJ00027659 £ 4 631.78 Computer Software Purchase
2014-02-27 IJ00026933 £ 4 149.75 Computer Hardware Maintenance
2013 South Holland District Council 1 £ 5 996.33
2013-09-12 IJ00022338 £ 5 996.33 Computer Hardware Purchase
2013 Southampton City Council 3 £ 841.48
2013-09-10 42121630 £ 1 430.25 Supplies & Services
2013-09-10 42121621 £ 841.48 Supplies & Services
2013-09-10 42121864 £ -1 430.25 Supplies & Services
2012 South Holland District Council 2 £ 12 061.13
2012-07-26 IJ00010100 £ 7 023.75 Computer Software Licence Costs
2012-05-31 IJ00008517 £ 5 037.38 Furniture And Equipment

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Twitter feed by @InfrasysLtd

InfrasysLtd has over 0 tweets, 7 followers and follows 15 accounts.

Similar companies nearby

Closest companies