Infotrans Computing Limited SPALDING


Founded in 1998, Infotrans Computing, classified under reg no. 03610230 is an active company. Currently registered at Endeavour House 7 Enterprise Way PE11 3YR, Spalding the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Helen T. and Jeffrey T.. In addition one secretary - Helen T. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Infotrans Computing Limited Address / Contact

Office Address Endeavour House 7 Enterprise Way
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610230
Date of Incorporation Wed, 5th Aug 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Helen T.

Position: Director

Appointed: 05 August 1998

Helen T.

Position: Secretary

Appointed: 05 August 1998

Jeffrey T.

Position: Director

Appointed: 05 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Jeffrey G. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Helen T. This PSC owns 25-50% shares.

Jeffrey G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Helen T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 3773 50217 444        
Balance Sheet
Cash Bank On Hand  19 9777 39729 18035 18245 78851 82565 04144 1577 786
Current Assets12 79220 729 26 72338 93559 30355 98855 18567 00945 1177 786
Debtors7 9476 84012 91819 3269 75524 12110 2003 3601 968960 
Net Assets Liabilities   10 01711 39722 83336 47043 13950 57428 5521 940
Other Debtors7 947 12 91819 326155      
Property Plant Equipment  3 6272 9032 3221 8582 8153 5333 0453 2772 195
Cash Bank In Hand4 84513 88919 977        
Net Assets Liabilities Including Pension Asset Liability1 3773 50217 444        
Tangible Fixed Assets4 4334 5343 627        
Trade Debtors 6 84012 766        
Reserves/Capital
Called Up Share Capital 100100        
Profit Loss Account Reserve1 2773 40217 344        
Shareholder Funds1 3773 50217 444        
Other
Accrued Liabilities Deferred Income   1 5961 5601 6001 6001 6001 6001 5751 575
Accumulated Depreciation Impairment Property Plant Equipment   9 73910 32010 78411 9608 87610 27611 88712 969
Additional Provisions Increase From New Provisions Recognised    -116-93163148-104  
Average Number Employees During Period   22222222
Corporation Tax Payable   10 7887 5909 80610 7533 7898 1035 685-5 685
Creditors   19 02829 39537 95621 79814 89618 90119 2187 623
Dividends Paid    30 00030 00033 00010 00027 00047 000 
Increase From Depreciation Charge For Year Property Plant Equipment    5814641 1761 6241 4001 6111 082
Net Current Assets Liabilities-2 169-16514 5437 6959 54021 34734 19040 28948 10825 899163
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors     3545875432701 114 
Par Value Share 1111111111
Profit Loss    31 38041 43646 63716 66934 43524 978-26 612
Property Plant Equipment Gross Cost   12 64212 64212 64214 77512 40913 32115 164 
Provisions   581465372535683579  
Provisions For Liabilities Balance Sheet Subtotal   581465372535683579624418
Total Assets Less Current Liabilities2 2644 36918 17010 59811 86223 20537 00543 82251 15329 1762 358
Trade Debtors Trade Receivables   19 2009 60024 12110 2003 3601 968960 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 708   
Disposals Property Plant Equipment       4 771   
Total Additions Including From Business Combinations Property Plant Equipment      2 1332 4059121 843 
Creditors Due Within One Year14 96120 89418 352        
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100         
Number Shares Allotted 100100100       
Provisions For Liabilities Charges887867726        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 1 234         
Tangible Fixed Assets Cost Or Valuation11 40812 642         
Tangible Fixed Assets Depreciation6 9758 1089 015        
Tangible Fixed Assets Depreciation Charged In Period 1 133907        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search