UKBizDB.co.uk

INTER.ACT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inter.act Holdings Limited. The company was founded 26 years ago and was given the registration number 03387828. The firm's registered office is in SHEFFIELD. You can find them at Unit F, Winston Business Park Churchill Way, Chapeltown, Sheffield, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:INTER.ACT HOLDINGS LIMITED
Company Number:03387828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit F, Winston Business Park Churchill Way, Chapeltown, Sheffield, England, S35 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1204, - A Ritz Towers, Ayala Avenue, Makati City, Philippines,

Secretary15 March 2010Active
Unit 3403 Bank Of America Tower, 12 Harcourt Road, Central, Hong Kong, China,

Director08 February 2018Active
15 Park Street, Norwalk, Usa,

Secretary03 August 1999Active
79 Greenham Road, London, N10 1LN

Secretary10 May 1999Active
24 Crail Close, Wokingham, RG41 2PZ

Secretary11 June 1997Active
32 Necton Road, Wheathampstead, St Albans, AL4 8AU

Secretary10 August 2001Active
Unit 4a Saladaeng Executive, Apartment Soi Yommaraj, Saladaeng Silom, Bangkok, Thailand, FOREIGN

Secretary01 March 2006Active
10 Evans Wharf, Apsley Lock, Hemel Hempstead, HP3 9WU

Secretary29 November 2002Active
24 Crail Close, Wokingham, RG41 2PZ

Director11 June 1997Active
Sukhumuit 501 39, 126 1 501 Promjit, Bangkok, Thailand,

Director05 March 2002Active
3920 Hazel Lane, Greenboro Nc 27408, North Carolina, FOREIGN

Director07 July 1997Active
442, Miltonia Close, Singapore,

Director01 March 2006Active
The Old Vicarage, East Stoke, Newark, England, NG23 5QE

Director15 March 2010Active
104 Asquithoaks Lane, Arnold, Usa, 21012

Director11 June 1997Active
200 West 60th Street, New York, 10027

Director07 July 1997Active

People with Significant Control

Mr David Shiu-Man Fong
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Chinese
Country of residence:China
Address:Unit 3403, Bank Of America Tower, Hong Kong, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2017-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.