Company NameInfortec Ltd.
DirectorsSiraj Mohmed and Mehrunnisha Mohmed
Company StatusActive
Company Number04225125
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Siraj Mohmed
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameMehrunnisha Mohmed
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMehrunnisha Mohmed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(21 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteinfortec.co.uk
Telephone07 912067833
Telephone regionMobile

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Siraj Mohmed
100.00%
Ordinary

Financials

Year2014
Net Worth£256,725
Cash£265,146
Current Liabilities£17,201

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
23 March 2023Appointment of Mehrunnisha Mohmed as a director on 23 March 2023 (2 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 January 2023Statement of capital following an allotment of shares on 14 December 2022
  • GBP 20
(3 pages)
8 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
9 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
19 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 3 June 2016 (1 page)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 3 June 2016 (1 page)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
4 May 2016Registered office address changed from C/O Sjd Accountancy 1 King Street Salford M3 7BN to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Sjd Accountancy 1 King Street Salford M3 7BN to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 4 May 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(3 pages)
14 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(3 pages)
16 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(3 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
26 June 2013Secretary's details changed for Mehrunnisha Mohmed on 26 June 2013 (1 page)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(3 pages)
26 June 2013Secretary's details changed for Mehrunnisha Mohmed on 26 June 2013 (1 page)
26 June 2013Director's details changed for Siraj Mohmed on 28 October 2012 (2 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(3 pages)
26 June 2013Director's details changed for Siraj Mohmed on 28 October 2012 (2 pages)
15 January 2013Registered office address changed from C/O Sjd Accountancy 1 Blackfriars Road Salford M3 7BN England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O Sjd Accountancy 1 Blackfriars Road Salford M3 7BN England on 15 January 2013 (1 page)
10 January 2013Registered office address changed from C/O Sjd Accountancy King Street Salfiord Manchester M3 7BN United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from C/O Sjd Accountancy King Street Salfiord Manchester M3 7BN United Kingdom on 10 January 2013 (1 page)
19 November 2012Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ England on 19 November 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Director's details changed for Siraj Mohmed on 20 June 2012 (2 pages)
25 June 2012Director's details changed for Siraj Mohmed on 20 June 2012 (2 pages)
16 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from 31 Leamington Road Blackburn Lancashire BB2 6ER on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 31 Leamington Road Blackburn Lancashire BB2 6ER on 13 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 June 2010Director's details changed for Siraj Mohmed on 30 May 2010 (2 pages)
13 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for Siraj Mohmed on 30 May 2010 (2 pages)
13 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 June 2009Return made up to 30/05/09; full list of members (3 pages)
13 June 2009Return made up to 30/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 30/05/08; full list of members (3 pages)
16 June 2008Return made up to 30/05/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 June 2005Return made up to 30/05/05; full list of members (2 pages)
20 June 2005Return made up to 30/05/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
4 July 2003Return made up to 30/05/03; full list of members (6 pages)
4 July 2003Return made up to 30/05/03; full list of members (6 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
1 July 2002Return made up to 30/05/02; full list of members (6 pages)
1 July 2002Return made up to 30/05/02; full list of members (6 pages)
28 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
30 May 2001Incorporation (14 pages)
30 May 2001Incorporation (14 pages)