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..
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 | : |
|
Registered Address | : | 1a Wilton Street, Chadderton, Oldham, England, OL9 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Digital World Centre, 1 Lowry Plaza, Media City, Salford Quays, England, M50 3UB | Director | 01 September 2021 | Active |
Hillside, 3a Orchard Gardens, South Anston, Sheffield, S25 5FL | Secretary | 24 January 2006 | Active |
Hillside, 3a Orchard Gardens, South Anston, Sheffield, S25 5FL | Director | 24 January 2006 | Active |
23 The Shires, Oakdale, Blackburn, BB2 4SF | Director | 24 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Capital | Capital cancellation shares. | Download |
2019-05-23 | Capital | Capital return purchase own shares. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Officers | Termination secretary company with name termination date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Accounts | Change account reference date company current extended. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.