ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infrarad Limited

Infrarad Limited is an active company incorporated on 10 July 2017 with the registered office located in Manchester, Greater Manchester. Infrarad Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10858475
Private limited company
Age
8 years
Incorporated 10 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1031 days
Dated 28 October 2021 (3 years ago)
Next confirmation dated 28 October 2022
Was due on 11 November 2022 (2 years 10 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 864 days
For period 29 Jul27 Jul 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 27 July 2022
Was due on 27 April 2023 (2 years 4 months ago)
Contact
Address
Brulimar House
Jubilee Road
Middleton
M24 2LX
England
Address changed on 5 Apr 2023 (2 years 5 months ago)
Previous address was 62 Appin Road Argyle Industrial Estate Wirral CH41 9HH England
Telephone
01525851122
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Management • British • Lives in UK • Born in Feb 1985
Secretary
Mr Robert James George Alexander
PSC • British • Lives in UK • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C23 Consulting Ltd
Robert James George Alexander is a mutual person.
Active
Imperium Renewable Energy Ltd
Robert James George Alexander is a mutual person.
Active
One Energy Projects Limited
Robert James George Alexander is a mutual person.
Active
C23 Investments Ltd
Robert James George Alexander is a mutual person.
Active
One Energy NW Limited
Robert James George Alexander is a mutual person.
Active
One Energy Ne Limited
Robert James George Alexander is a mutual person.
Active
One Energy South East Limited
Robert James George Alexander is a mutual person.
Active
One Energy SW Limited
Robert James George Alexander is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
27 Jul 2021
For period 27 Jul27 Jul 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £9.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£14.13K
Decreased by £14.23K (-50%)
Total Liabilities
-£37.27K
Decreased by £3.63K (-9%)
Net Assets
-£23.15K
Decreased by £10.61K (+85%)
Debt Ratio (%)
264%
Increased by 119.64% (+83%)
Latest Activity
Registered Address Changed
2 Years 5 Months Ago on 5 Apr 2023
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 11 Feb 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 17 Jan 2023
Accounting Period Shortened
3 Years Ago on 28 Apr 2022
Micro Accounts Submitted
3 Years Ago on 28 Apr 2022
Confirmation Submitted
3 Years Ago on 9 Nov 2021
Abridged Accounts Submitted
4 Years Ago on 28 Jul 2021
Registered Address Changed
4 Years Ago on 29 Jun 2021
Mohammed Usman Arshad Resigned
4 Years Ago on 5 Nov 2020
Confirmation Submitted
4 Years Ago on 5 Nov 2020
Get Credit Report
Discover Infrarad Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 62 Appin Road Argyle Industrial Estate Wirral CH41 9HH England to Brulimar House Jubilee Road Middleton M24 2LX on 5 April 2023
Submitted on 5 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 17 Jan 2023
Micro company accounts made up to 27 July 2021
Submitted on 28 Apr 2022
Previous accounting period shortened from 28 July 2021 to 27 July 2021
Submitted on 28 Apr 2022
Confirmation statement made on 28 October 2021 with no updates
Submitted on 9 Nov 2021
Unaudited abridged accounts made up to 28 July 2020
Submitted on 28 Jul 2021
Registered office address changed from Unit 88, Argyle Industrial Estate Appin Road Birkenhead CH41 9HH England to 62 Appin Road Argyle Industrial Estate Wirral CH41 9HH on 29 June 2021
Submitted on 29 Jun 2021
Appointment of Amber Arshad as a secretary on 5 November 2020
Submitted on 5 Nov 2020
Confirmation statement made on 28 October 2020 with no updates
Submitted on 5 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year