Warning: file_put_contents(c/ca276c19ed9bb2abe56daa34ac2fc274.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Interlink Building Systems Limited, YO25 8EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERLINK BUILDING SYSTEMS LIMITED

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

This company is commonly known as Interlink Building Systems Limited. The company was founded 29 years ago and was given the registration number 03039007. The firm's registered office is in DRIFFIELD. You can find them at Catfoss Lane, Brandesburton, Driffield, North Humberside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTERLINK BUILDING SYSTEMS LIMITED
Company Number:03039007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Catfoss Lane, Brandesburton, Driffield, North Humberside, YO25 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Secretary19 September 2013Active
Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Director31 December 2020Active
Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Director31 December 2020Active
9 St Quintin Park, Brandesburton, Driffield, YO25 8SE

Secretary03 April 1995Active
19 Barleigh Road, Hull, HU9 4TH

Secretary04 October 1996Active
50 Nunburnholme Avenue, North Ferriby, HU14 3AN

Secretary18 May 2000Active
45, Monte Christo, Monte Christo Boulevard, Beyerspark, Gauteng, South Africa,

Secretary01 September 2004Active
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Nominee Secretary29 March 1995Active
4 Mill Lane, Foston On The Wolds, Driffield, YO25 8BW

Director06 November 2002Active
12 East Street, Kimbolton, PE28 0HJ

Director06 November 2002Active
Flat 19 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ

Director27 August 2002Active
The Old Rectory, Burton Agnes, Driffield, YO25 4NB

Director01 July 1999Active
50 Nunburnholme Avenue, North Ferriby, HU14 3AN

Director01 July 1999Active
4 Hambling Drive, Beverley, HU17 9GD

Director18 August 2005Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director03 April 1995Active
Waco International Prop Ltd, Building No 2 Harrowdene Office Park, 128 Western Services Road, Woodmead, South Africa,

Director01 September 2004Active
Pauline House, 19 Middle Street, Nafferton, Driffield, YO25 4JS

Director06 November 2002Active
24 Suikerbossie, 80 Mount Street Bryanston, Gauteng, South Africa,

Director01 September 2004Active
15, Kirk Rise, Kirkella, Hull, HU10 7NG

Director01 November 1995Active
Letham Farmhouse, Haddington, EH41 4NW

Director18 August 2005Active
Letham Farmhouse, Haddington, EH41 4NW

Director01 November 2003Active
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ

Corporate Nominee Director29 March 1995Active

People with Significant Control

Waco International Holdings Pty Limited
Notified on:07 April 2016
Status:Active
Country of residence:South Africa
Address:Postnet Suite #108, Private Bag X23, Johannesburg, South Africa,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-11-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type dormant.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type dormant.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type dormant.

Download
2014-02-11Officers

Change person director company with change date.

Download
2013-09-24Officers

Appoint person secretary company with name.

Download
2013-09-20Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.