Infinity Fire Protection Limited RICKMANSWORTH


Infinity Fire Protection Limited is a private limited company situated at 37 Edinburgh Avenue, Mill End, Rickmansworth WD3 8LF. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-06-09, this 6-year-old company is run by 1 director and 1 secretary.
Director James C., appointed on 18 July 2017.
Changing the topic to secretaries, we can mention: Claire C., appointed on 18 July 2017.
The company is classified as "fire service activities" (SIC: 84250).
The latest confirmation statement was filed on 2022-11-20 and the due date for the following filing is 2023-12-04. Additionally, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Infinity Fire Protection Limited Address / Contact

Office Address 37 Edinburgh Avenue
Office Address2 Mill End
Town Rickmansworth
Post code WD3 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10812298
Date of Incorporation Fri, 9th Jun 2017
Industry Fire service activities
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Claire C.

Position: Secretary

Appointed: 18 July 2017

James C.

Position: Director

Appointed: 18 July 2017

Kenneth H.

Position: Director

Appointed: 09 June 2017

Resigned: 20 November 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Claire C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire C.

Notified on 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Kenneth H.

Notified on 9 June 2017
Ceased on 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand17 4755 37228 30930 89528 09135 989
Current Assets28 22126 54132 04445 56137 928100 523
Debtors10 74621 1693 73514 6669 83764 534
Net Assets Liabilities 5 00510 20323 59323 11739 998
Property Plant Equipment1 1491 7361 39219221 68417 370
Other Debtors303713    
Other
Accrued Liabilities 1 803  350350
Accumulated Depreciation Impairment Property Plant Equipment5661 6533 0554 25511 59617 825
Additions Other Than Through Business Combinations Property Plant Equipment    28 8331 915
Amounts Owed By Directors    377216
Amounts Owed To Directors   455  
Average Number Employees During Period111111
Bank Borrowings   5 1904 6003 884
Corporation Tax Payable 4 7146 80710 3662 85911 418
Creditors23 07323 2726 0005 19024 12620 090
Dividend Per Share Interim   14 80010 60027 300
Finance Lease Liabilities Present Value Total    3 3203 320
Increase From Depreciation Charge For Year Property Plant Equipment5661 0871 4021 2007 3416 229
Net Current Assets Liabilities5 1483 26915 07528 59125 55942 718
Nominal Value Allotted Share Capital  2222
Number Shares Issued Fully Paid  2222
Par Value Share   111
Prepayments 546412  180
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  411   
Property Plant Equipment Gross Cost1 7153 3894 4474 44733 28035 195
Provisions For Liabilities Balance Sheet Subtotal  264   
Taxation Social Security Payable   5 3352 03310 193
Total Assets Less Current Liabilities6 2975 00516 46728 78347 24360 088
Total Borrowings   5 19024 12620 090
Trade Creditors Trade Payables1 8817032 81343 14131 858
Trade Debtors Trade Receivables10 44319 9103 32314 6669 46064 138
Company Contributions To Money Purchase Plans Directors    1 500 
Director Remuneration   3 00012 50012 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 758     
Other Creditors12 67933 103   
Other Taxation Social Security Payable8 5138 327    
Total Additions Including From Business Combinations Property Plant Equipment1 7151 6741 058   
Bank Borrowings Overdrafts  6 000   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 29th, March 2024
Free Download (12 pages)

Company search