Infallible Systems Limited ERITH


Infallible Systems started in year 1997 as Private Limited Company with registration number 03335143. The Infallible Systems company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Erith at 26 Manor Road. Postal code: DA8 2AJ. Since 2008-03-31 Infallible Systems Limited is no longer carrying the name Infallible Asphalt.

The company has one director. John C., appointed on 4 June 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth E. who worked with the the company until 4 June 2015.

Infallible Systems Limited Address / Contact

Office Address 26 Manor Road
Town Erith
Post code DA8 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335143
Date of Incorporation Tue, 18th Mar 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

John C.

Position: Director

Appointed: 04 June 2015

Claire C.

Position: Director

Appointed: 04 June 2015

Resigned: 02 July 2020

Gaetano D.

Position: Director

Appointed: 19 March 2013

Resigned: 04 June 2015

Thomas W.

Position: Director

Appointed: 01 March 2012

Resigned: 27 May 2013

Nina E.

Position: Director

Appointed: 28 November 2010

Resigned: 06 April 2012

John P.

Position: Director

Appointed: 16 July 2009

Resigned: 14 February 2012

Scott B.

Position: Director

Appointed: 01 April 2008

Resigned: 16 February 2012

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1997

Resigned: 18 March 1997

Geoffrey E.

Position: Director

Appointed: 18 March 1997

Resigned: 24 January 2010

Elizabeth E.

Position: Secretary

Appointed: 18 March 1997

Resigned: 04 June 2015

Elizabeth E.

Position: Director

Appointed: 18 March 1997

Resigned: 04 June 2015

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 March 1997

Resigned: 18 March 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Infallible Systems Group Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Infallible Systems Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Infallible Systems Group Limited

1 Westfield Street, London, SE18 5PH, England

Legal authority Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 12487267
Notified on 11 November 2020
Nature of control: 75,01-100% shares

Infallible Systems Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09542097
Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Infallible Asphalt March 31, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand297 227330 679256 662195 39112 75918 018
Current Assets979 9511 027 154992 219712 3891 192 1371 773 549
Debtors657 899585 127712 252491 998857 2991 255 898
Net Assets Liabilities752 578704 070676 661324 946617 303725 307
Other Debtors75 29674 14680 544111 12699 024201 034
Property Plant Equipment22 75115 1068 4072 6681 79942 135
Total Inventories24 825111 34823 30525 000322 079 
Other
Accumulated Depreciation Impairment Property Plant Equipment159 372150 965130 424136 642137 927109 870
Additions Other Than Through Business Combinations Property Plant Equipment   47941654 465
Amounts Owed By Related Parties24 93324 93324 933125 583125 583125 583
Average Number Employees During Period 2220151312
Bank Borrowings Overdrafts   126 666107 84363 993
Corporation Tax Payable 11 64430 463 13 60941 855
Corporation Tax Recoverable5 980  42 107180 17711 574
Creditors4 263610323 965126 666107 84395 662
Dividends Paid140 000120 000152 000   
Increase From Depreciation Charge For Year Property Plant Equipment 9 6886 6996 2181 28414 129
Net Current Assets Liabilities734 090689 574668 254448 944723 347778 834
Other Creditors4 26361012 08813 996171 19831 669
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 09527 240  42 186
Other Disposals Property Plant Equipment 18 09527 240  42 186
Other Taxation Social Security Payable34 13291 74382 86411 51431 51821 210
Profit Loss-14 05471 492124 591   
Property Plant Equipment Gross Cost182 123166 071138 831139 310139 726152 005
Total Additions Including From Business Combinations Property Plant Equipment 2 043    
Total Assets Less Current Liabilities756 841704 680676 661451 612725 146820 969
Trade Creditors Trade Payables189 371210 304198 550214 601229 131804 633
Trade Debtors Trade Receivables551 690486 048606 775213 182452 515917 707

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2024-03-30 to 2024-09-29
filed on: 11th, March 2024
Free Download (1 page)

Company search