Salford Quays
Manchester
M50 3BL
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
Website | www.infinityam.com |
---|---|
Telephone | 0161 2422910 |
Telephone region | Manchester |
Registered Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Phil Vickers 80.00% Ordinary |
---|---|
20 at £1 | Daniel Finestein 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£293 |
Cash | £294 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
15 May 2019 | Delivered on: 3 June 2019 Persons entitled: Paladina Investments Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
3 June 2019 | Registration of charge 081462940001, created on 15 May 2019 (41 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
20 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
18 May 2016 | Registered office address changed from Clarence House 2 Clarence Street Manchester Greater Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Clarence House 2 Clarence Street Manchester Greater Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (3 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
25 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Daniel John Finestein on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Daniel John Finestein on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Philip Vickers on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Philip Vickers on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Daniel John Finestein on 1 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Philip Vickers on 1 July 2013 (2 pages) |
12 June 2013 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT England on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT England on 12 June 2013 (2 pages) |
17 July 2012 | Incorporation (27 pages) |
17 July 2012 | Incorporation (27 pages) |