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

INFRASIG LIMITED

LITCHURCH LANE, DERBY, DERBYSHIRE, DE24 8AD,
Company Registration Number
08018007
Private Limited Company
Active

Company Overview

About Infrasig Ltd
INFRASIG LIMITED was founded on 2012-04-03 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Infrasig Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INFRASIG LIMITED
 
Legal Registered Office
LITCHURCH LANE
DERBY
DERBYSHIRE
DE24 8AD
Other companies in WV1
 
Filing Information
Company Number 08018007
Company ID Number 08018007
Date formed 2012-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:09:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFRASIG LIMITED
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.
Companies with same name INFRASIG LIMITED
The following companies were found which have the same name as INFRASIG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFRASIGHT RESEARCH PRIVATE LIMITED B-15 BIJLI APPARTMENT GUJRANWALA TOWN- PART-2 G. T. KARNAL ROAD DELHI Delhi 110033 STRIKE OFF Company formed on the 2011-11-17
INFRASIGHT LTD 6 COLCHESTER WAY BEDFORD MK41 8BG Active - Proposal to Strike off Company formed on the 2018-04-10
INFRASIGHT PTY LTD Active Company formed on the 2021-03-16
INFRASIGN LIMITED 14 UNION WALK HACKNEY LONDON E2 8HP Active Company formed on the 2011-01-26
INFRASIGN PROJECTS PRIVATE LIMITED 8-2-601/A/3/4 PLOT NO.221/A PANCHAVATHI COLONY ROAD NO.10 BANJARAHILLS HYDERABAD Telangana 500034 ACTIVE Company formed on the 2012-01-30
INFRASIGN LLC California Unknown
INFRASIGN HOLDINGS LIMITED 14 UNION WALK HACKNEY LONDON E2 8HP Active Company formed on the 2019-01-14
INFRASIGN PHOTOGRAPHY LIMITED 14 UNION WALK HACKNEY LONDON E2 8HP Active Company formed on the 2023-08-31
Infrasign, LLC Delaware Unknown
INFRASIGNAL RADIO, LLC 1601 N SUMMER RIDGE CT ST AUGUSTINE FL 32092 Active Company formed on the 2014-02-12
INFRASIGNAL, INC. 2401 THE OAKS BLVD KISSIMMEE FL 34746 Active Company formed on the 2002-11-22

Company Officers of INFRASIG LIMITED

Current Directors
Officer Role Date Appointed
LYNN WEST
Company Secretary 2018-04-18
ALLAN THOMAS MORGAN
Director 2012-04-03
GARRY JOHN MOWBRAY
Director 2018-04-19
LYNN SUZANNE WEST
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
WESTLEY MAFFEI
Company Secretary 2017-07-01 2018-04-18
SIMON JOHN FOWLER
Director 2015-06-22 2018-04-18
ALLAN THOMAS MORGAN
Director 2012-04-03 2018-04-18
NICHOLAS ANTHONY MORTON
Director 2013-02-08 2018-04-18
JASON HODGE
Director 2016-09-01 2018-04-17
RICHARD DONALD LADD
Director 2014-10-16 2018-04-17
HEDVIG CAROLINA LEONN
Director 2014-05-21 2017-10-16
TIMOTHY FRANCIS GEORGE
Company Secretary 2012-04-03 2017-06-30
FRASER JOHN GALE
Director 2012-04-03 2016-09-01
MARTIN GEOFFREY THORPE
Director 2014-02-27 2015-06-22
ANDREW MARK DAVIES
Director 2012-04-03 2014-10-16
BROR ERIK MATTIAS WESTERLUND
Director 2012-11-22 2014-05-15
PETER FORSYTH
Director 2012-04-03 2014-02-27
ROBIN JAMES TUNLEY
Director 2012-04-03 2013-02-08
SANNA MARIA ELIZABETH WALLERSTEDT
Director 2012-07-12 2012-11-22
LYNN SUZANNE WEST
Director 2012-04-03 2012-07-12
TIMOTHY FRANCIS GEORGE
Director 2012-04-03 2012-04-03
LEE JAMES MILLS
Director 2012-04-03 2012-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN MOWBRAY ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED Director 2016-11-08 CURRENT 2015-11-09 Active
GARRY JOHN MOWBRAY BOMBARDIER UK HOLDING LIMITED Director 2016-11-04 CURRENT 2015-08-19 Active
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (PROJECTS) UK LIMITED Director 2016-10-24 CURRENT 2002-05-08 Dissolved 2017-08-08
GARRY JOHN MOWBRAY CLASS 345 TRAINS LIMITED Director 2016-10-24 CURRENT 1960-03-21 Dissolved 2017-12-12
GARRY JOHN MOWBRAY SETML TRANSPORTATION LIMITED Director 2016-10-24 CURRENT 1995-12-15 Active - Proposal to Strike off
GARRY JOHN MOWBRAY ALSTOM (LITCHURCH) LIMITED Director 2016-10-24 CURRENT 1983-04-06 Active
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (SIGNAL) UK LTD Director 2016-10-24 CURRENT 1995-05-24 Active - Proposal to Strike off
GARRY JOHN MOWBRAY BOMBARDIER TRANSPORTATION (GAUTRAIN) UK LIMITED Director 2016-10-24 CURRENT 1995-12-11 Active - Proposal to Strike off
GARRY JOHN MOWBRAY CROSSFLEET LIMITED Director 2016-10-24 CURRENT 1998-08-12 Active
GARRY JOHN MOWBRAY PRORAIL LIMITED Director 2016-10-24 CURRENT 1977-05-24 Active
GARRY JOHN MOWBRAY SOUTH EASTERN TRAIN MAINTENANCE LIMITED Director 2016-10-24 CURRENT 1997-03-26 Active
LYNN SUZANNE WEST ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED Director 2017-05-25 CURRENT 2015-11-09 Active
LYNN SUZANNE WEST SPECIALIST UMBILICAL SERVICES LTD Director 2006-03-01 CURRENT 2005-03-22 Active

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
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-22Change of details for Bombardier Transportation Uk Ltd as a person with significant control on 2022-12-05
2022-12-05AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-11AP01DIRECTOR APPOINTED MR. JASON BALDOCK
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES RAWDING
2021-07-29AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIUS POL GUILLOT
2021-06-07AP01DIRECTOR APPOINTED MR. OLIVIER MARIUS POL GUILLOT
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SUZANNE WEST
2019-10-01AP03Appointment of Mrs. Christina Ghislaine Hakes as company secretary on 2019-09-30
2019-10-01TM02Termination of appointment of Lynn West on 2019-09-29
2019-09-17AP01DIRECTOR APPOINTED MR JONATHAN JAMES RAWDING
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2019-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN PARKER
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMAS MORGAN
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORTON
2018-04-19AP01DIRECTOR APPOINTED MR ALLAN THOMAS MORGAN
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MORGAN
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM . LITCHURCH LANE DERBY DE24 8AD ENGLAND
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOWLER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LADD
2018-04-18PSC02Notification of Bombardier Transportation Uk Ltd as a person with significant control on 2018-04-18
2018-04-18AP03Appointment of Lynn West as company secretary on 2018-04-18
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON HODGE
2018-04-18TM02Termination of appointment of Westley Maffei on 2018-04-18
2018-04-18PSC07CESSATION OF CARILLION CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-11-09CH01Director's details changed for Lynn Suzanne West on 2017-11-09
2017-11-08AP01DIRECTOR APPOINTED LYNN SUZANNE WEST
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HEDVIG LEONN
2017-07-10AP03SECRETARY APPOINTED WESTLEY MAFFEI
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01AP01DIRECTOR APPOINTED JASON HODGE
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GALE
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0103/04/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AP01DIRECTOR APPOINTED SIMON JOHN FOWLER
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THORPE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0103/04/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD LADD / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-23MISCSECTION 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-11-20AP01DIRECTOR APPOINTED MR RICHARD DONALD LADD
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BROR WESTERLUND
2014-06-24AP01DIRECTOR APPOINTED HEDVIG CAROLINA LEONN
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0103/04/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORSYTH
2014-03-20AP01DIRECTOR APPOINTED MARTIN GEOFFREY THORPE
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN GALE / 03/03/2014
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0103/04/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED NICHOLAS ANTHONY MORTON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TUNLEY
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER FORSYTH / 01/01/2013
2012-12-06AP01DIRECTOR APPOINTED BROR ERIK MATTIAS WESTERLUND
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SANNA WALLERSTEDT
2012-07-18AP01DIRECTOR APPOINTED SANNA MARIA ELIZABETH WALLERSTEDT
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WEST
2012-04-20AP01DIRECTOR APPOINTED ANDREW MARK DAVIES
2012-04-11AP01DIRECTOR APPOINTED LYNN SUZANNE WEST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE
2012-04-11AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2012-04-11AP01DIRECTOR APPOINTED FRASER GALE
2012-04-11AP01DIRECTOR APPOINTED MR ALLAN THOMAS MORGAN
2012-04-11AP01DIRECTOR APPOINTED DR PETER FORSYTH
2012-04-11AP01DIRECTOR APPOINTED ROBIN JAMES TUNLEY
2012-04-11SH0103/04/12 STATEMENT OF CAPITAL GBP 75
2012-04-11SH0103/04/12 STATEMENT OF CAPITAL GBP 100
2012-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFRASIG LIMITED 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 INFRASIG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFRASIG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.418
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.

Intangible Assets
Patents
We have not found any records of INFRASIG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFRASIG LIMITED
Trademarks
We have not found any records of INFRASIG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFRASIG LIMITED. 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 (33170 - Repair and maintenance of other transport equipment n.e.c.) as INFRASIG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INFRASIG LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFRASIG LIMITED 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 INFRASIG LIMITED 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.