UKBizDB.co.uk

INTERLINK DESIGN & DISPLAY LIMITED

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

This company is commonly known as Interlink Design & Display Limited. The company was founded 37 years ago and was given the registration number 02128591. The firm's registered office is in WEST MIDLANDS. You can find them at Units 1-4 Station Road,, Coleshill, Birmingham, West Midlands, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INTERLINK DESIGN & DISPLAY LIMITED
Company Number:02128591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 1-4 Station Road,, Coleshill, Birmingham, West Midlands, B46 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mill Crescent, Kingsbury, Tamworth, B78 2LX

Secretary-Active
1 Mill Crescent, Kingsbury, Tamworth, B78 2LX

Director-Active
North Lodge, Buntingsdale Road, Market Drayton, England, TF9 2EN

Director-Active
1 Mill Crescent, Kingsbury, B78 2LX

Director-Active
1, Brook Close, Kingsbury, Tamworth, B78 2LU

Director-Active
The Roost, Foul End, Hurley, Atherstone, CV9 2JW

Director-Active

People with Significant Control

Mr Paul Warren Manton
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Units 1-4 Station Road,, West Midlands, B46 1HT
Nature of control:
  • Significant influence or control as trust
Mr Timothy Edward Manton
Notified on:30 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Units 1-4 Station Road,, West Midlands, B46 1HT
Nature of control:
  • Significant influence or control as trust
Mrs Madge Manton
Notified on:30 June 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Units 1-4 Station Road,, West Midlands, B46 1HT
Nature of control:
  • Significant influence or control as trust
Mrs Joanne Claire Manton-Armstrong
Notified on:30 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Units 1-4 Station Road,, West Midlands, B46 1HT
Nature of control:
  • Significant influence or control as trust
Mr Warren Manton
Notified on:30 June 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Units 1-4 Station Road,, West Midlands, B46 1HT
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Capital

Capital allotment shares.

Download
2016-08-03Mortgage

Mortgage satisfy charge full.

Download
2016-07-20Capital

Capital name of class of shares.

Download
2016-07-20Resolution

Resolution.

Download
2016-07-20Resolution

Resolution.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.