UKBizDB.co.uk

INTERFACE MANAGEMENT SYSTEMS LIMITED

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

This company is commonly known as Interface Management Systems Limited. The company was founded 24 years ago and was given the registration number 03973484. The firm's registered office is in ELLESMERE. You can find them at The Dutch Barn, Lee, Ellesmere, Shropshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INTERFACE MANAGEMENT SYSTEMS LIMITED
Company Number:03973484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Dutch Barn, Lee, Ellesmere, Shropshire, England, SY12 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dutch Barn, Lee, Ellesmere, England, SY12 9AE

Secretary25 May 2000Active
The Dutch Barn, Lee, Ellesmere, England, SY12 9AE

Director25 May 2000Active
The Dutch Barn, Lee, Ellesmere, England, SY12 9AE

Director25 May 2000Active
Rudgwick, Westwell Lane Potters Corner, Ashford, TN26 1JA

Secretary03 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 April 2000Active
Woodcote House, Lodge Lees, Denton Canterbury, CT4 6NS

Director03 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 April 2000Active

People with Significant Control

Mr Fred Houghton
Notified on:01 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The Dutch Barn, Lee, Ellesmere, England, SY12 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Houghton
Notified on:01 June 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:The Dutch Barn, Lee, Ellesmere, England, SY12 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Address

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

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Capital

Capital name of class of shares.

Download
2019-09-17Resolution

Resolution.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Mortgage

Mortgage satisfy charge full.

Download
2016-09-15Mortgage

Mortgage satisfy charge full.

Download
2016-09-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-03Address

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

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Address

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

Download

Copyright © 2024. All rights reserved.