ABOUT INFOTEC LIMITED
Additional details on new displays help meet modern passenger expectations.
Ultra-bright eco white LED displays designed and manufactured by Infotec have been installed at Ashton-under-Lyne
Internal and external on-vehicle information displays designed and manufactured by Infotec are being trialled on the Virgin Pendolino.
Rail passengers should see no disruption on station information screens manufactured by Infotec as a result of cyber-attacks.
Infotec does NOT use PC or Windows to drive its displays.
It has invested heavily in its very latest Tetrus controller to drive a modernised display range. The dedicated controller has taken five years to develop and is at the heart of almost everything Infotec produces.
Infotec Ltd
KEY FINANCES
Year
2016
Assets
£2443.57k
▼ £-1044.88k (-29.95 %)
Cash
£855.21k
▼ £-1335.41k (-60.96 %)
Liabilities
£1776.16k
▲ £874.28k (96.94 %)
Net Worth
£667.41k
▼ £-1919.16k (-74.20 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North West Leicestershire
- Company name
- INFOTEC LIMITED
- Company number
- 02703979
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Apr 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- infotec.co.uk
- Phones
-
+44 (0)1530 560 600
01530 560 600
+44 (0)1530 567 401
+44 (0)1530 566 501
+44 (0)1530 567 408
+44 (0)1530 567 403
01530 567 401
01530 566 501
01530 567 408
01530 567 403
- Registered Address
- 1-4 THE MALTINGS,
TAMWORTH ROAD,
ASHBY DE LA ZOUCH,
LEICESTERSHIRE,
LE65 2PS
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 29 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 06 Apr 2016
- Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 100
- 28 Apr 2015
- Registration of charge 027039790003, created on 27 April 2015
CHARGES
-
27 April 2015
- Status
- Outstanding
- Delivered
- 28 April 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
20 September 1994
- Status
- Satisfied
on 26 November 2014
- Delivered
- 27 September 1994
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 June 1994
- Status
- Satisfied
on 28 April 1999
- Delivered
- 15 June 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
INFOTEC LIMITED DIRECTORS
Elizabeth Norah Court
Acting
- Appointed
- 18 October 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
- Country Of Residence
- England
- Name
- COURT, Elizabeth Norah
Timothy Court
Acting
- Appointed
- 04 November 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
- Country Of Residence
- England
- Name
- COURT, Timothy
Brian Ernest Hayden
Acting
- Appointed
- 25 April 2013
- Occupation
- Management Consultant
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
- Country Of Residence
- England
- Name
- HAYDEN, Brian Ernest
Jeffrey Thomas Court
Resigned
- Appointed
- 06 April 1992
- Resigned
- 30 June 2013
- Role
- Secretary
- Address
- 1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
- Name
- COURT, Jeffrey Thomas
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 06 April 1992
- Resigned
- 06 April 1992
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Barbara Lynn Court
Resigned
- Appointed
- 06 April 1992
- Resigned
- 30 June 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
- Country Of Residence
- England
- Name
- COURT, Barbara Lynn
Jeffrey Thomas Court
Resigned
- Appointed
- 06 April 1992
- Resigned
- 30 June 2013
- Occupation
- Business Development Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
- Country Of Residence
- England
- Name
- COURT, Jeffrey Thomas
Carl Andrew Littlejohn
Resigned
- Appointed
- 01 July 2004
- Resigned
- 30 August 2005
- Occupation
- Manager
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 12 Woodcote Way, Littleover, Derby, Derbyshire, DE23 3WR
- Country Of Residence
- England
- Name
- LITTLEJOHN, Carl Andrew
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 06 April 1992
- Resigned
- 06 April 1992
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Eric Ronald Walker
Resigned
- Appointed
- 03 July 2000
- Resigned
- 18 August 2000
- Occupation
- Operations Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 5 Aldersleigh Drive, Stafford, Staffordshire, ST17 4RY
- Name
- WALKER, Eric Ronald
Ian Ross White
Resigned
- Appointed
- 01 July 2004
- Resigned
- 07 July 2006
- Occupation
- Manager
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 8 Carnarvon Court, Bretby Park, Bretby, S Derbyshire, DE15 0UA
- Country Of Residence
- United Kingdom
- Name
- WHITE, Ian Ross
REVIEWS
Check The Company
Excellent according to the company’s financial health.