UKBizDB.co.uk

INTERBULK GROUP LIMITED

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

This company is commonly known as Interbulk Group Limited. The company was founded 19 years ago and was given the registration number 05308244. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Phoenix House, Surtees Business Park, Stockton-on-tees, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERBULK GROUP LIMITED
Company Number:05308244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Phoenix House, Surtees Business Park, Stockton-on-tees, England, TS18 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastfield Road, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director09 March 2016Active
Eastfield Road, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director09 March 2016Active
Victoria House, Pearson Court, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT

Secretary10 March 2016Active
One London Wall, London, EC2Y 5AB

Secretary30 June 2006Active
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB

Secretary13 December 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 December 2004Active
One, London Wall, London, EC2Y 5AB

Director01 August 2006Active
One London Wall, London, EC2Y 5AB

Director04 December 2012Active
One, London Wall, London, EC2Y 5AB

Director28 February 2006Active
311 Portland House, Glacis Road, Gibraltar, FOREIGN

Director13 December 2004Active
One London Wall, London, EC2Y 5AB

Director11 June 2013Active
Tjaldanes 15, Gardabaer 210, Iceland,

Director11 May 2007Active
One London Wall, London, EC2Y 5AB

Director01 October 2013Active
One London Wall, London, EC2Y 5AB

Director18 August 2010Active
One, London Wall, London, EC2Y 5AB

Director28 February 2006Active
Rochussenstraat 45a, Rotterdam, Netherlands, FOREIGN

Director28 February 2006Active
4 B Chemin Du Puits Des Vignes, 69450 Saint, Cyr Au Mont D'Or, France,

Director11 May 2007Active
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB

Director13 December 2004Active
Hnotuberg 13, Hafnarfjordur, Iceland,

Director11 May 2007Active
One, London Wall, London, EC2Y 5AB

Director16 December 2008Active
One London Wall, London, EC2Y 5AB

Director01 September 2011Active
One London Wall, London, EC2Y 5AB

Director15 February 2011Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director08 December 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Director08 December 2004Active
54 Clairinsh, Drumkinnon Gate, Balloch Road, Balloch, G83 8SE

Director10 December 2004Active
One London Wall, London, EC2Y 5AB

Director18 August 2010Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director01 August 2006Active
Dromhille 5, Oud Beijerland, Netherlands,

Director28 February 2006Active

People with Significant Control

Mr Klaas Pieter Den Hartogh
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Dutch
Country of residence:Netherlands
Address:Willingestraat 6, Willingestraat 6, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Address

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

Download
2019-01-08Capital

Capital allotment shares.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-24Capital

Legacy.

Download
2018-12-24Capital

Capital statement capital company with date currency figure.

Download
2018-12-24Insolvency

Legacy.

Download
2018-12-24Resolution

Resolution.

Download
2018-12-24Capital

Capital allotment shares.

Download
2018-12-24Resolution

Resolution.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-07-21Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.