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..
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 | : |
|
Registered Address | : | Units 1-4 Station Road,, Coleshill, Birmingham, West Midlands, B46 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Capital | Capital allotment shares. | Download |
2016-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-20 | Capital | Capital name of class of shares. | Download |
2016-07-20 | Resolution | Resolution. | Download |
2016-07-20 | Resolution | Resolution. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.