UKBizDB.co.uk

INTERFLON (UK) LIMITED

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

This company is commonly known as Interflon (uk) Limited. The company was founded 26 years ago and was given the registration number 03547778. The firm's registered office is in STOCKTON ON TEES. You can find them at Crofton House, Crofton Road, Stockton On Tees, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERFLON (UK) LIMITED
Company Number:03547778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crofton House, Crofton Road, Stockton On Tees, TS18 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arncliffe House, Ingleby Arncliffe, Northallerton, England, DL6 3LX

Secretary17 April 1998Active
3, Church Drive, Keyworth, Nottingham, NG12 5FE

Director01 July 2003Active
Arncliffe House, Ingleby Arncliffe, Northallerton, England, DL6 3LX

Director17 April 1998Active
Arncliffe House, Ingleby Arncliffe, Northalerton, England, DL6 3LX

Director17 April 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 April 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 April 1998Active

People with Significant Control

Mrs Elizabeth Ann Marwood
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Arncliffe House, Ingleby Arncliffe, Northallerton, England, DL6 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Marwood
Notified on:30 June 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Arncliffe House, Ingleby Arncliffe, Northallerton, England, DL6 3LX
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 (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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-02-16Officers

Change person secretary company with change date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.