Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFRASTRUCTURE PROJECT DEVELOPMENT LTD
Company Information for

INFRASTRUCTURE PROJECT DEVELOPMENT LTD

TITAN COURT, 3 BISHOPS SQUARE BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9NA,
Company Registration Number
03157836
Private Limited Company
Active

Company Overview

About Infrastructure Project Development Ltd
INFRASTRUCTURE PROJECT DEVELOPMENT LTD was founded on 1996-02-07 and has its registered office in Hatfield. The organisation's status is listed as "Active". Infrastructure Project Development Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFRASTRUCTURE PROJECT DEVELOPMENT LTD
 
Legal Registered Office
TITAN COURT
3 BISHOPS SQUARE BUSINESS PARK
HATFIELD
HERTFORDSHIRE
AL10 9NA
Other companies in AL10
 
Filing Information
Company Number 03157836
Company ID Number 03157836
Date formed 1996-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672209538  
Last Datalog update: 2023-10-08 04:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFRASTRUCTURE PROJECT DEVELOPMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFRASTRUCTURE PROJECT DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
TAL SHALOM LAUFER
Company Secretary 2004-11-15
TAL SHALOM LAUFER
Director 2004-11-15
ISAAC JOSHUA YARDENI
Director 2013-02-24
NURIT YARDENI
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
EREZ YARDENI
Director 1996-11-25 2013-02-24
ISAAC JOSHUA YARDENI
Director 1996-02-07 2011-04-05
NURIT YARDENI
Director 1996-02-07 2011-04-05
JOHN MARQUIS DEBEAUVILLE
Director 2001-01-01 2006-05-24
NURIT YARDENI
Company Secretary 2000-07-06 2004-11-15
JOHN FRANCIS AVERY JONES
Company Secretary 1996-02-07 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NURIT YARDENI BNK CONSTRUCTION COMPANY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-03-18AP01DIRECTOR APPOINTED MR EREZ YARDENI
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC JOSHUA YARDENI
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05AP01DIRECTOR APPOINTED MRS. NURIT YARDENI
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 4;USD 400
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4;USD 400
2016-06-07AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4;USD 400
2015-06-02AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 4;USD 400
2014-06-03AR0128/05/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2013-02-25CH01Director's details changed for Mr Isaac Joshua Yardeni on 2013-02-25
2013-02-25AP01DIRECTOR APPOINTED MR ISAAC JOSHUA YARDENI
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EREZ YARDENI
2013-02-12AR0107/02/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-30CH01Director's details changed for Tal Shalom Laufer on 2012-08-21
2012-02-07AR0107/02/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NURIT YARDENI
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC YARDENI
2011-02-17AR0107/02/11 FULL LIST
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / TAL SHALOM LAUFER / 18/12/2010
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM TITAN COURT 3 BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NA ENGLAND
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM ROSANNE HOUSE PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NURIT YARDENI / 16/02/2010
2010-02-15AR0107/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EREZ YARDENI / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TAL SHALOM LAUFER / 15/02/2010
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NURIT YARDENI / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC JOSHUA YARDENI / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TAL SHALOM LAUFER / 13/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / TAL SHALOM LAUFER / 12/10/2009
2009-02-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-19363sRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25288bDIRECTOR RESIGNED
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-18123NC INC ALREADY ADJUSTED 19/12/02
2003-08-18MEM/ARTSARTICLES OF ASSOCIATION
2003-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-1888(2)RAD 19/12/02--------- US$ SI 336@1
2003-08-1888(2)RAD 19/12/02--------- US$ SI 60@1
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-01-06CERTNMCOMPANY NAME CHANGED WEST AFRICA PROJECTS LIMITED CERTIFICATE ISSUED ON 06/01/03
2002-10-23244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INFRASTRUCTURE PROJECT DEVELOPMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFRASTRUCTURE PROJECT DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 1998-10-23 Outstanding BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCES 1998-09-15 Outstanding BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFRASTRUCTURE PROJECT DEVELOPMENT LTD

Intangible Assets
Patents
We have not found any records of INFRASTRUCTURE PROJECT DEVELOPMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INFRASTRUCTURE PROJECT DEVELOPMENT LTD
Trademarks
We have not found any records of INFRASTRUCTURE PROJECT DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFRASTRUCTURE PROJECT DEVELOPMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INFRASTRUCTURE PROJECT DEVELOPMENT LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INFRASTRUCTURE PROJECT DEVELOPMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INFRASTRUCTURE PROJECT DEVELOPMENT LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0073182900Non-threaded articles, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFRASTRUCTURE PROJECT DEVELOPMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFRASTRUCTURE PROJECT DEVELOPMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.