UKBizDB.co.uk

INTERFLEX LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Southend-on-sea, England, SS3 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Queen Anne's Grove, Hullbridge, Hockley, United Kingdom, SS5 6DS

Secretary24 October 2017Active
Croft Mews, Flax Lane, Glemsford, CO10 7RS

Director01 May 2007Active
C/O Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG

Director17 June 2021Active
C/O Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG

Director12 February 2020Active
4 Gainsborough Place, Park Avenue Hutton, Brentwood, CM13 2RF

Director10 May 2004Active
4 Gainsborough Place, Park Avenue Hutton, Brentwood, CM13 2RF

Secretary06 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary13 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 November 2001Active
Scratchings, Moat Lane Melbourn, Royston, SG8 6EH

Director06 April 2003Active
2 Lordswood View, Leaden Roding, CM6 1SE

Director10 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Director13 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-04-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-04-11Insolvency

Liquidation in administration proposals.

Download
2024-04-06Address

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

Download
2024-03-23Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Address

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

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.