This company is commonly known as Interlink Fabrications Limited. The company was founded 39 years ago and was given the registration number 01879238. The firm's registered office is in HOLYWELL. You can find them at Greenfield Business Park No 2, Greenfield, Holywell, Clwyd. This company's SIC code is 74990 - Non-trading company.
Name | : | INTERLINK FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 01879238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenfield Business Park No 2, Greenfield, Holywell, Clwyd, CH8 7GJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, CH8 7GJ | Corporate Secretary | 22 September 2003 | Active |
Lilac Cottage, Grove Road Mollington, Chester, CH1 6LG | Director | 19 September 2008 | Active |
Greenfield Business Park No 2, Greenfield, Holywell, CH8 7GJ | Director | 15 January 2024 | Active |
22 Lightfoots Avenue, Scarborough, YO12 5NS | Secretary | 15 July 1998 | Active |
Gable Cottage Horsted Lane, Isfield, Uckfield, TN22 5TX | Secretary | - | Active |
3 The Orchard, Cherryfield Avenue Ranelagh, Dublin 6, Ireland, IRISH | Secretary | 15 September 2000 | Active |
10 Faughart Terrace, St Marys Road, Dundalk, Ireland, IRISH | Secretary | 01 October 2002 | Active |
11 Manor Court, Dunshaughlin, Ireland, IRISH | Secretary | 30 June 1999 | Active |
2.2 Vall De Montaup, Soldeo, FOREIGN | Director | - | Active |
21 Fenby Gardens, Scarborough, YO12 5LB | Director | 30 August 2002 | Active |
Durrow, 10 Deerpark Road, Castleknock, Dublin 15, Ireland, | Director | 31 May 2011 | Active |
Gable Cottage Horsted Lane, Isfield, Uckfield, TN22 5TX | Director | - | Active |
6 Kenelm Gardens, Cheltenham, GL53 0JW | Director | 19 September 2008 | Active |
Low Hall Pavilion, Hackness Road Scalby, Scarborough, YO13 0QY | Director | 30 August 2002 | Active |
Waters Edge, Scilly Walk Scilly, Kinsale, Ireland, | Director | 15 July 1998 | Active |
Forrest Haven, Cabra, Kingscourt, Co. Cavan, Ireland, | Director | 31 July 2009 | Active |
Cloverhill, Balrath Road, Kells, Ireland, | Director | 15 July 1998 | Active |
Dunheeda, Kingscourt, Ireland, IRISH | Director | 15 July 1998 | Active |
Lios Na Carraige, Kingscourt, Republic Of Ireland, IRISH | Director | 15 July 1998 | Active |
The Old Granary, Bilton In Ainsty, York, YO26 7NN | Director | 08 February 2001 | Active |
Poplar Barn, Beningbrough, York, YO30 1BY | Director | 15 July 1998 | Active |
Flat 5, 23 Sackville Gardens, Hove, BN3 4GJ | Director | 28 November 2003 | Active |
Kingspan Services (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Greenfield Business Park No2, Greenfield Holywell, Flintshire, Clywd, England, CH8 7GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type small. | Download |
2016-12-22 | Capital | Capital allotment shares. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Capital | Capital allotment shares. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.