UKBizDB.co.uk

INTERIM ENTERPRISES LIMITED

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

This company is commonly known as Interim Enterprises Limited. The company was founded 18 years ago and was given the registration number 05685911. The firm's registered office is in OLDHAM. You can find them at 1a Wilton Street, Chadderton, Oldham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERIM ENTERPRISES LIMITED
Company Number:05685911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
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:1a Wilton Street, Chadderton, Oldham, England, OL9 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Digital World Centre, 1 Lowry Plaza, Media City, Salford Quays, England, M50 3UB

Director01 September 2021Active
Hillside, 3a Orchard Gardens, South Anston, Sheffield, S25 5FL

Secretary24 January 2006Active
Hillside, 3a Orchard Gardens, South Anston, Sheffield, S25 5FL

Director24 January 2006Active
23 The Shires, Oakdale, Blackburn, BB2 4SF

Director24 January 2006Active

People with Significant Control

Firstclass Managerial Ltd
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:29, Market Street, Bolton, England, BL5 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mary Cameron Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:23, The Shires, Blackburn, United Kingdom, BB2 4SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edwin Herbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Hillside, 3a Orchard Gardens, Sheffield, United Kingdom, S25 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Address

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

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Capital

Capital cancellation shares.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Change account reference date company current extended.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.