Company NameInfra Green Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number08786962
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Previous NameInfra Green Systems Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed31 August 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Secretary NameDiane Leigh
StatusResigned
Appointed10 December 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Carolus Hermanus Van Raam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed11 December 2013(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Permavoid LTD
84.07%
Ordinary A
17 at £1Phil Tomlinson
15.04%
Ordinary B
1 at £1Permavoid LTD
0.88%
Ordinary

Financials

Year2014
Net Worth£417
Cash£27,473
Current Liabilities£195,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (173 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
9 February 2022Director's details changed for Mr Martin Keith Payne on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mr Paul Anthony James on 9 February 2022 (2 pages)
9 February 2022Secretary's details changed for Ms Emma Gayle Versluys on 9 February 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
9 December 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
1 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
14 July 2021Full accounts made up to 30 September 2020 (15 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (20 pages)
19 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Full accounts made up to 30 September 2018 (20 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
12 September 2018Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Adrian Trevor Halls as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Diane Leigh as a secretary on 31 August 2018 (1 page)
12 September 2018Appointment of Mr Paul Anthony James as a director on 31 August 2018 (2 pages)
12 September 2018Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages)
12 September 2018Appointment of Mr Martin Keith Payne as a director on 31 August 2018 (2 pages)
12 September 2018Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES on 12 September 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Secretary's details changed for Diane Leigh on 19 January 2017 (1 page)
19 January 2017Secretary's details changed for Diane Leigh on 19 January 2017 (1 page)
19 January 2017Director's details changed for Mr Carolus Hermanus Van Raam on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Carolus Hermanus Van Raam on 19 January 2017 (2 pages)
10 October 2016Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages)
10 October 2016Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 113
(5 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 113
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 113
(5 pages)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 113
(5 pages)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 113
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 113
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 113
(3 pages)
19 March 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
19 March 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
2 January 2014Appointment of Carolus Hermanus Van Raam as a director (2 pages)
2 January 2014Appointment of Carolus Hermanus Van Raam as a director (2 pages)
19 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 101
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 101
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 101
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 101
(3 pages)
19 December 2013Appointment of Diane Leigh as a secretary (2 pages)
19 December 2013Appointment of Diane Leigh as a secretary (2 pages)
11 December 2013Company name changed infra green systems LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Company name changed infra green systems LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)