Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 September 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 October 2023) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Closed |
Appointed | 11 April 2023(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 31 October 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 October 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Mark Alexander Brownhill |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Robert Spencer Frost |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Mr David Arthur Light |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 06 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | infinities.co.uk |
---|
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Infinities Retail Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 July 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (3 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Notification of Infinities Retail Group Limited as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 28 January 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Mr David Arthur Light on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr David Arthur Light on 31 March 2017 (2 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
20 January 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 January 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 January 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 January 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 January 2017 | Appointment of Mrs Siobhan Mawdsley as a secretary on 6 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Brian Michael Small as a director on 6 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Brian Michael Small as a director on 6 December 2016 (2 pages) |
18 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Peter Alan Cowgill as a director on 6 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Peter Alan Cowgill as a director on 6 December 2016 (2 pages) |
18 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 December 2016 (2 pages) |
18 January 2017 | Registered office address changed from Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 January 2017 (1 page) |
18 January 2017 | Appointment of Mrs Siobhan Mawdsley as a secretary on 6 December 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
4 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 December 2015 | Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2015 (2 pages) |
6 December 2015 | Appointment of Mr David Arthur Light as a director on 20 November 2015 (3 pages) |
6 December 2015 | Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2015 (2 pages) |
6 December 2015 | Termination of appointment of Robert Spencer Frost as a director on 20 November 2015 (2 pages) |
6 December 2015 | Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2015 (2 pages) |
6 December 2015 | Appointment of Mr David Arthur Light as a director on 20 November 2015 (3 pages) |
6 December 2015 | Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of Robert Spencer Frost as a director on 20 November 2015 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 July 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
17 April 2013 | Director's details changed for Mr Mark Alexander Brownhill on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Robert Spencer Frost on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Robert Spencer Frost on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Mark Alexander Brownhill on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages) |
5 September 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|