UKBizDB.co.uk

INTERKEY FABRICATIONS LTD

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

This company is commonly known as Interkey Fabrications Ltd. The company was founded 11 years ago and was given the registration number 08478469. The firm's registered office is in CORBY. You can find them at 2 Princewood Road, Earlstrees Industrial Estate, Corby, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:INTERKEY FABRICATIONS LTD
Company Number:08478469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2 Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director06 April 2018Active
2, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director19 March 2014Active
2, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director22 April 2013Active
2, Princewood Road, Earsltrees Industrial Estate, Corby, England, NN17 4AP

Director08 April 2013Active
2, Princewood Road, Earlstrees Industrial Estate, Corby, England, NN17 4AP

Director08 April 2013Active

People with Significant Control

Mr Craig Frederick Nolan
Notified on:01 July 2019
Status:Active
Date of birth:July 1971
Nationality:British
Address:C/O K & W Recovery Limited, Milton Park Innovation Centre, Abingdon, OX14 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Willoughby (609) Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:10, Corby Gate Business Park,, Corby, England, NN17 5JG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-21Gazette

Gazette dissolved liquidation.

Download
2023-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

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

Download
2021-04-03Address

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

Download
2021-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Mortgage

Mortgage charge whole release with charge number.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.