UKBizDB.co.uk

INTERLINK FABRICATIONS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Greenfield Business Park No 2, Greenfield, Holywell, Clwyd, CH8 7GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, CH8 7GJ

Corporate Secretary22 September 2003Active
Lilac Cottage, Grove Road Mollington, Chester, CH1 6LG

Director19 September 2008Active
Greenfield Business Park No 2, Greenfield, Holywell, CH8 7GJ

Director15 January 2024Active
22 Lightfoots Avenue, Scarborough, YO12 5NS

Secretary15 July 1998Active
Gable Cottage Horsted Lane, Isfield, Uckfield, TN22 5TX

Secretary-Active
3 The Orchard, Cherryfield Avenue Ranelagh, Dublin 6, Ireland, IRISH

Secretary15 September 2000Active
10 Faughart Terrace, St Marys Road, Dundalk, Ireland, IRISH

Secretary01 October 2002Active
11 Manor Court, Dunshaughlin, Ireland, IRISH

Secretary30 June 1999Active
2.2 Vall De Montaup, Soldeo, FOREIGN

Director-Active
21 Fenby Gardens, Scarborough, YO12 5LB

Director30 August 2002Active
Durrow, 10 Deerpark Road, Castleknock, Dublin 15, Ireland,

Director31 May 2011Active
Gable Cottage Horsted Lane, Isfield, Uckfield, TN22 5TX

Director-Active
6 Kenelm Gardens, Cheltenham, GL53 0JW

Director19 September 2008Active
Low Hall Pavilion, Hackness Road Scalby, Scarborough, YO13 0QY

Director30 August 2002Active
Waters Edge, Scilly Walk Scilly, Kinsale, Ireland,

Director15 July 1998Active
Forrest Haven, Cabra, Kingscourt, Co. Cavan, Ireland,

Director31 July 2009Active
Cloverhill, Balrath Road, Kells, Ireland,

Director15 July 1998Active
Dunheeda, Kingscourt, Ireland, IRISH

Director15 July 1998Active
Lios Na Carraige, Kingscourt, Republic Of Ireland, IRISH

Director15 July 1998Active
The Old Granary, Bilton In Ainsty, York, YO26 7NN

Director08 February 2001Active
Poplar Barn, Beningbrough, York, YO30 1BY

Director15 July 1998Active
Flat 5, 23 Sackville Gardens, Hove, BN3 4GJ

Director28 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2016-12-22Capital

Capital allotment shares.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2016-05-19Capital

Capital allotment shares.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.