Manor Road
Erith
DA8 2AJ
Director Name | Mr Geoffrey John Evans |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Asphalter |
Country of Residence | United Kingdom |
Correspondence Address | Little Bedgebury Farm Pot Kiln Lane, High Halden Ashford Kent TN26 3HT |
Director Name | Mrs Elizabeth Ann Evans |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH |
Secretary Name | Elizabeth Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH |
Director Name | Mr Scott Wesley Brummitt |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH |
Director Name | Mr John Patterson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 50 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Ms Nina Evans |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH |
Director Name | Mr Thomas Weal |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH |
Director Name | Mr Gaetano Richard Deacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH |
Director Name | Mrs Claire Louise Crickett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 207 Westminster Industrial Estate 1 Westfield Street London SE18 5PH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | infallibleasphalt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88369610 |
Telephone region | London |
Registered Address | Unit 26 Manford Industrial Estate Manor Road Erith DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Elizabeth Ann Evans 33.33% Ordinary A |
---|---|
100 at £1 | Elizabeth Ann Evans 33.33% Ordinary C |
33 at £1 | Elizabeth Evans A/c Abe 11.00% Ordinary B |
33 at £1 | Elizabeth Evans A/c Hbe 11.00% Ordinary B |
33 at £1 | Elizabeth Evans A/c Rbe 11.00% Ordinary B |
1 at £1 | Elizabeth Ann Evans 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,527,123 |
Cash | £854,506 |
Current Liabilities | £359,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2010 | Delivered 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 |
18 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
25 June 2021 | Registered 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 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 November 2020 | Notification of Infallible Systems Group Limited as a person with significant control on 11 November 2020 (2 pages) |
17 November 2020 | Cessation of Infallible Systems Holdings Limited as a person with significant control on 11 November 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 July 2020 | Termination of appointment of Claire Louise Crickett as a director on 2 July 2020 (1 page) |
23 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
12 March 2018 | Director's details changed for Mrs Claire Louise Crickett on 1 March 2018 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mrs Claire Knowles on 25 June 2016 (2 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Appointment of Mr John Chapman as a director on 4 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Elizabeth Ann Evans as a director on 4 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Elizabeth Ann Evans as a director on 4 June 2015 (1 page) |
16 July 2015 | Appointment of Mrs Claire Knowles as a director on 4 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Elizabeth Ann Evans as a secretary on 4 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Gaetano Richard Deacon as a director on 4 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Gaetano Richard Deacon as a director on 4 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Gaetano Richard Deacon as a director on 4 June 2015 (1 page) |
16 July 2015 | Appointment of Mr John Chapman as a director on 4 June 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Claire Knowles as a director on 4 June 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Claire Knowles as a director on 4 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Elizabeth Ann Evans as a secretary on 4 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Elizabeth Ann Evans as a secretary on 4 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Elizabeth Ann Evans as a director on 4 June 2015 (1 page) |
16 July 2015 | Appointment of Mr John Chapman as a director on 4 June 2015 (2 pages) |
1 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 April 2015 | Registration of charge 033351430002, created on 17 April 2015 (4 pages) |
21 April 2015 | Registration of charge 033351430002, created on 17 April 2015 (4 pages) |
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Appointment of Mr Gaetano Richard Deacon as a director (2 pages) |
20 August 2013 | Appointment of Mr Gaetano Richard Deacon as a director (2 pages) |
17 July 2013 | Termination of appointment of Thomas Weal as a director (1 page) |
17 July 2013 | Termination of appointment of Thomas Weal as a director (1 page) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 June 2012 | Termination of appointment of Nina Evans as a director (1 page) |
2 June 2012 | Termination of appointment of Nina Evans as a director (1 page) |
13 April 2012 | Appointment of Mr Thomas Weal as a director (2 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Appointment of Mr Thomas Weal as a director (2 pages) |
1 March 2012 | Termination of appointment of John Patterson as a director (1 page) |
1 March 2012 | Termination of appointment of Scott Brummitt-Evans as a director (1 page) |
1 March 2012 | Termination of appointment of John Patterson as a director (1 page) |
1 March 2012 | Termination of appointment of Scott Brummitt-Evans as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Registered office address changed from Durham Wharf Riverside London SE7 7SS on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Durham Wharf Riverside London SE7 7SS on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Durham Wharf Riverside London SE7 7SS on 4 October 2011 (1 page) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Elizabeth Ann Evans on 1 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Elizabeth Ann Evans on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Elizabeth Ann Evans on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Scott Wesley Brummitt-Evans on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Scott Wesley Brummitt-Evans on 1 January 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Elizabeth Ann Evans on 1 January 2011 (1 page) |
18 April 2011 | Director's details changed for Scott Wesley Brummitt-Evans on 1 January 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Elizabeth Ann Evans on 1 January 2011 (1 page) |
18 April 2011 | Secretary's details changed for Elizabeth Ann Evans on 1 January 2011 (1 page) |
22 December 2010 | Appointment of Ms Nina Evans as a director (2 pages) |
22 December 2010 | Appointment of Ms Nina Evans as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for John Patterson on 18 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Scott Wesley Brummitt-Evans on 18 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Scott Wesley Brummitt-Evans on 18 March 2010 (2 pages) |
28 May 2010 | Director's details changed for John Patterson on 18 March 2010 (2 pages) |
28 May 2010 | Termination of appointment of Geoffrey Evans as a director (1 page) |
28 May 2010 | Termination of appointment of Geoffrey Evans as a director (1 page) |
21 April 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
21 April 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Director appointed john patterson (2 pages) |
3 September 2009 | Director appointed john patterson (2 pages) |
4 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Return made up to 18/03/08; full list of members (4 pages) |
1 September 2008 | Return made up to 18/03/08; full list of members (4 pages) |
13 May 2008 | Director appointed scott wesley brummitt-evans (1 page) |
13 May 2008 | Director appointed scott wesley brummitt-evans (1 page) |
27 March 2008 | Company name changed infallible asphalt LIMITED\certificate issued on 31/03/08 (2 pages) |
27 March 2008 | Company name changed infallible asphalt LIMITED\certificate issued on 31/03/08 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 18/03/07; full list of members (2 pages) |
13 August 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Return made up to 18/03/05; full list of members
|
1 June 2005 | Return made up to 18/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page) |
14 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
13 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
17 March 1998 | Ad 07/03/98--------- £ si 100@1 (2 pages) |
17 March 1998 | Ad 07/03/98--------- £ si 100@1 (2 pages) |
17 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
18 March 1997 | Incorporation (13 pages) |
18 March 1997 | Incorporation (13 pages) |