UKBizDB.co.uk

INTERLECH LIMITED

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

This company is commonly known as Interlech Limited. The company was founded 20 years ago and was given the registration number 04995651. The firm's registered office is in SWANSEA. You can find them at 37 Walter Road, , Swansea, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:INTERLECH LIMITED
Company Number:04995651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 December 2003
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:37 Walter Road, Swansea, SA1 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Emily Fields, Birchgrove, Swansea, Wales, SA7 9NT

Director18 October 2016Active
10, Bay Street, Port Tennant, Swansea, Wales, SA1 8LB

Director24 December 2016Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary15 December 2003Active
11, Church Road, Great Bookham, United Kingdom, KT23 3PB

Director15 December 2009Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director15 December 2003Active

People with Significant Control

Mrs Kerry Harris
Notified on:24 December 2016
Status:Active
Date of birth:October 1980
Nationality:Welsh
Country of residence:Wales
Address:125 Emily Fields, Birchgrove, Swansea, Wales, SA7 9NT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sarah Miller
Notified on:24 December 2016
Status:Active
Date of birth:February 1972
Nationality:Welsh
Country of residence:United Kingdom
Address:10 Bay Street, Port Tennant, Swansea, United Kingdom, SA1 8LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jamie Donald Harris
Notified on:24 December 2016
Status:Active
Date of birth:February 1978
Nationality:Welsh
Country of residence:Wales
Address:125 Emily Fields, Birchgrove, Swansea, Wales, SA7 9NT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Karl Anthony Miller
Notified on:24 December 2016
Status:Active
Date of birth:March 1976
Nationality:Welsh
Country of residence:United Kingdom
Address:10 Bay Street, Port Tennant, Swansea, United Kingdom, SA1 8LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jamie Donald Harris
Notified on:18 October 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Wales
Address:125, Emily Fields, Swansea, Wales, SA7 9NT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-01-17Insolvency

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

Download
2023-01-24Insolvency

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

Download
2022-01-27Insolvency

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

Download
2021-01-25Insolvency

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

Download
2020-01-30Insolvency

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

Download
2019-01-03Address

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

Download
2018-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-31Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Address

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

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Capital

Capital allotment shares.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Change of name

Certificate change of name company.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-10-18Address

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

Download

Copyright © 2024. All rights reserved.