Company NameInfallible Systems Limited
DirectorJohn Chapman
Company StatusActive
Company Number03335143
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Previous NameInfallible Asphalt Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Chapman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Manford Industrial Estate
Manor Road
Erith
DA8 2AJ
Director NameMr Geoffrey John Evans
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleAsphalter
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bedgebury Farm
Pot Kiln Lane, High Halden
Ashford
Kent
TN26 3HT
Director NameMrs Elizabeth Ann Evans
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 207 Westminster Industrial Estate
1 Westfield Street
London
SE18 5PH
Secretary NameElizabeth Ann Evans
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 207 Westminster Industrial Estate
1 Westfield Street
London
SE18 5PH
Director NameMr Scott Wesley Brummitt
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 207 Westminster Industrial Estate
1 Westfield Street
London
SE18 5PH
Director NameMr John Patterson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address50 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMs Nina Evans
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2010(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 207 Westminster Industrial Estate
1 Westfield Street
London
SE18 5PH
Director NameMr Thomas Weal
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 207 Westminster Industrial Estate
1 Westfield Street
London
SE18 5PH
Director NameMr Gaetano Richard Deacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 207 Westminster Industrial Estate
1 Westfield Street
London
SE18 5PH
Director NameMrs Claire Louise Crickett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 207 Westminster Industrial Estate
1 Westfield Street
London
SE18 5PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteinfallibleasphalt.co.uk
Email address[email protected]
Telephone020 88369610
Telephone regionLondon

Location

Registered AddressUnit 26 Manford Industrial Estate
Manor Road
Erith
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Ann Evans
33.33%
Ordinary A
100 at £1Elizabeth Ann Evans
33.33%
Ordinary C
33 at £1Elizabeth Evans A/c Abe
11.00%
Ordinary B
33 at £1Elizabeth Evans A/c Hbe
11.00%
Ordinary B
33 at £1Elizabeth Evans A/c Rbe
11.00%
Ordinary B
1 at £1Elizabeth Ann Evans
0.33%
Ordinary B

Financials

Year2014
Net Worth£1,527,123
Cash£854,506
Current Liabilities£359,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

17 April 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 July 2010Delivered on: 31 July 2010
Satisfied on: 16 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
25 June 2021Registered office address changed from Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH to 26 Manor Road Erith Kent DA8 2AJ on 25 June 2021 (1 page)
24 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 November 2020Notification of Infallible Systems Group Limited as a person with significant control on 11 November 2020 (2 pages)
17 November 2020Cessation of Infallible Systems Holdings Limited as a person with significant control on 11 November 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 July 2020Termination of appointment of Claire Louise Crickett as a director on 2 July 2020 (1 page)
23 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
12 March 2018Director's details changed for Mrs Claire Louise Crickett on 1 March 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages)
7 July 2016Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(5 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Appointment of Mr John Chapman as a director on 4 June 2015 (2 pages)
16 July 2015Termination of appointment of Elizabeth Ann Evans as a director on 4 June 2015 (1 page)
16 July 2015Termination of appointment of Elizabeth Ann Evans as a director on 4 June 2015 (1 page)
16 July 2015Appointment of Mrs Claire Knowles as a director on 4 June 2015 (2 pages)
16 July 2015Termination of appointment of Elizabeth Ann Evans as a secretary on 4 June 2015 (1 page)
16 July 2015Termination of appointment of Gaetano Richard Deacon as a director on 4 June 2015 (1 page)
16 July 2015Termination of appointment of Gaetano Richard Deacon as a director on 4 June 2015 (1 page)
16 July 2015Termination of appointment of Gaetano Richard Deacon as a director on 4 June 2015 (1 page)
16 July 2015Appointment of Mr John Chapman as a director on 4 June 2015 (2 pages)
16 July 2015Appointment of Mrs Claire Knowles as a director on 4 June 2015 (2 pages)
16 July 2015Appointment of Mrs Claire Knowles as a director on 4 June 2015 (2 pages)
16 July 2015Termination of appointment of Elizabeth Ann Evans as a secretary on 4 June 2015 (1 page)
16 July 2015Termination of appointment of Elizabeth Ann Evans as a secretary on 4 June 2015 (1 page)
16 July 2015Termination of appointment of Elizabeth Ann Evans as a director on 4 June 2015 (1 page)
16 July 2015Appointment of Mr John Chapman as a director on 4 June 2015 (2 pages)
1 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
(5 pages)
1 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300
(5 pages)
21 April 2015Registration of charge 033351430002, created on 17 April 2015 (4 pages)
21 April 2015Registration of charge 033351430002, created on 17 April 2015 (4 pages)
16 March 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (1 page)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 300
(5 pages)
6 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 300
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Appointment of Mr Gaetano Richard Deacon as a director (2 pages)
20 August 2013Appointment of Mr Gaetano Richard Deacon as a director (2 pages)
17 July 2013Termination of appointment of Thomas Weal as a director (1 page)
17 July 2013Termination of appointment of Thomas Weal as a director (1 page)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 June 2012Termination of appointment of Nina Evans as a director (1 page)
2 June 2012Termination of appointment of Nina Evans as a director (1 page)
13 April 2012Appointment of Mr Thomas Weal as a director (2 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
13 April 2012Appointment of Mr Thomas Weal as a director (2 pages)
1 March 2012Termination of appointment of John Patterson as a director (1 page)
1 March 2012Termination of appointment of Scott Brummitt-Evans as a director (1 page)
1 March 2012Termination of appointment of John Patterson as a director (1 page)
1 March 2012Termination of appointment of Scott Brummitt-Evans as a director (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Registered office address changed from Durham Wharf Riverside London SE7 7SS on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Durham Wharf Riverside London SE7 7SS on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Durham Wharf Riverside London SE7 7SS on 4 October 2011 (1 page)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Elizabeth Ann Evans on 1 January 2011 (2 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Elizabeth Ann Evans on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Elizabeth Ann Evans on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Scott Wesley Brummitt-Evans on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Scott Wesley Brummitt-Evans on 1 January 2011 (2 pages)
18 April 2011Secretary's details changed for Elizabeth Ann Evans on 1 January 2011 (1 page)
18 April 2011Director's details changed for Scott Wesley Brummitt-Evans on 1 January 2011 (2 pages)
18 April 2011Secretary's details changed for Elizabeth Ann Evans on 1 January 2011 (1 page)
18 April 2011Secretary's details changed for Elizabeth Ann Evans on 1 January 2011 (1 page)
22 December 2010Appointment of Ms Nina Evans as a director (2 pages)
22 December 2010Appointment of Ms Nina Evans as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for John Patterson on 18 March 2010 (2 pages)
28 May 2010Director's details changed for Scott Wesley Brummitt-Evans on 18 March 2010 (2 pages)
28 May 2010Director's details changed for Scott Wesley Brummitt-Evans on 18 March 2010 (2 pages)
28 May 2010Director's details changed for John Patterson on 18 March 2010 (2 pages)
28 May 2010Termination of appointment of Geoffrey Evans as a director (1 page)
28 May 2010Termination of appointment of Geoffrey Evans as a director (1 page)
21 April 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 300
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 300
(3 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Director appointed john patterson (2 pages)
3 September 2009Director appointed john patterson (2 pages)
4 June 2009Return made up to 18/03/09; full list of members (4 pages)
4 June 2009Return made up to 18/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 18/03/08; full list of members (4 pages)
1 September 2008Return made up to 18/03/08; full list of members (4 pages)
13 May 2008Director appointed scott wesley brummitt-evans (1 page)
13 May 2008Director appointed scott wesley brummitt-evans (1 page)
27 March 2008Company name changed infallible asphalt LIMITED\certificate issued on 31/03/08 (2 pages)
27 March 2008Company name changed infallible asphalt LIMITED\certificate issued on 31/03/08 (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 18/03/07; full list of members (2 pages)
13 August 2007Return made up to 18/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 June 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 March 2004Return made up to 18/03/04; full list of members (7 pages)
27 March 2004Return made up to 18/03/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 April 2003Return made up to 18/03/03; full list of members (7 pages)
5 April 2003Return made up to 18/03/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page)
15 November 2002Director's particulars changed (1 page)
15 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
15 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002Registered office changed on 15/11/02 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page)
14 March 2002Return made up to 18/03/02; full list of members (6 pages)
14 March 2002Return made up to 18/03/02; full list of members (6 pages)
28 February 2002Full accounts made up to 31 March 2001 (15 pages)
28 February 2002Full accounts made up to 31 March 2001 (15 pages)
13 March 2001Return made up to 18/03/01; full list of members (6 pages)
13 March 2001Return made up to 18/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 March 2000Return made up to 18/03/00; full list of members (6 pages)
17 March 2000Return made up to 18/03/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (13 pages)
1 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 March 1999Return made up to 18/03/99; full list of members (6 pages)
16 March 1999Return made up to 18/03/99; full list of members (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (13 pages)
6 November 1998Full accounts made up to 31 March 1998 (13 pages)
17 March 1998Return made up to 18/03/98; full list of members (6 pages)
17 March 1998Ad 07/03/98--------- £ si 100@1 (2 pages)
17 March 1998Ad 07/03/98--------- £ si 100@1 (2 pages)
17 March 1998Return made up to 18/03/98; full list of members (6 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 March 1997Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
18 March 1997Incorporation (13 pages)
18 March 1997Incorporation (13 pages)