This company is commonly known as Interflex Limited. The company was founded 22 years ago and was given the registration number 04321837. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Towerfield Road, Shoeburyness, Southend-on-sea, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | INTERFLEX LIMITED |
---|---|---|
Company Number | : | 04321837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Towerfield Road, Shoeburyness, Southend-on-sea, England, SS3 9QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Queen Anne's Grove, Hullbridge, Hockley, United Kingdom, SS5 6DS | Secretary | 24 October 2017 | Active |
Croft Mews, Flax Lane, Glemsford, CO10 7RS | Director | 01 May 2007 | Active |
C/O Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 17 June 2021 | Active |
C/O Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 12 February 2020 | Active |
4 Gainsborough Place, Park Avenue Hutton, Brentwood, CM13 2RF | Director | 10 May 2004 | Active |
4 Gainsborough Place, Park Avenue Hutton, Brentwood, CM13 2RF | Secretary | 06 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Secretary | 13 November 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 November 2001 | Active |
Scratchings, Moat Lane Melbourn, Royston, SG8 6EH | Director | 06 April 2003 | Active |
2 Lordswood View, Leaden Roding, CM6 1SE | Director | 10 May 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Director | 13 November 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 November 2001 | Active |
Interflex Holdings Limited | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Towerfield Road, Shoeburyness, England, SS3 9QE |
Nature of control | : |
|
Mr David William Wareham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Suite D Whitegates Business Centre, Alexander Lane, Shenfield, CM15 8QF |
Nature of control | : |
|
Mr Gary Victor Brooker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | Suite D Whitegates Business Centre, Alexander Lane, Shenfield, CM15 8QF |
Nature of control | : |
|
Mr Peter David Ryder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Towerfield Road, Southend-On-Sea, England, SS3 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-04-11 | Insolvency | Liquidation in administration proposals. | Download |
2024-04-06 | Address | Change registered office address company with date old address new address. | Download |
2024-03-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.