UKBizDB.co.uk

INTERLINK FACILITIES MANAGEMENT LTD

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

This company is commonly known as Interlink Facilities Management Ltd. The company was founded 4 years ago and was given the registration number 12260095. The firm's registered office is in DAGENHAM. You can find them at 463 Porters Avenue, , Dagenham, England. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:INTERLINK FACILITIES MANAGEMENT LTD
Company Number:12260095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:463 Porters Avenue, Dagenham, England, United Kingdom, RM9 4ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 River Road, River Road, Barking, England, IG11 0DA

Director18 December 2022Active
46, Tudor Road, London, United Kingdom, E6 1DR

Director14 October 2019Active
50, Wayside Mews, Gantshill, England, IG2 6JU

Director16 May 2020Active
Flat 28, Springfield Court, Forsythia Close, Ilford, England, IG1 2BN

Director25 January 2020Active

People with Significant Control

Mr Antonio Voynov
Notified on:18 December 2022
Status:Active
Date of birth:January 1990
Nationality:Romanian
Country of residence:England
Address:31 River Road, River Road, Barking, England, IG11 0DA
Nature of control:
  • Significant influence or control
Mr Alan Francis Brown
Notified on:29 March 2022
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:31 River Road, River Road, Barking, England, IG11 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamran Shareef
Notified on:14 May 2020
Status:Active
Date of birth:March 1986
Nationality:Pakistani
Country of residence:England
Address:50, Wayside Mews, Gantshill, England, IG2 6JU
Nature of control:
  • Significant influence or control
Mr Moazzam Sultan
Notified on:25 January 2020
Status:Active
Date of birth:July 1988
Nationality:Pakistani
Country of residence:England
Address:Flat 28, Springfield Court, Ilford, England, IG1 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nabeel Hamid Khan
Notified on:14 October 2019
Status:Active
Date of birth:November 1979
Nationality:Pakistani
Country of residence:United Kingdom
Address:46, Tudor Road, London, United Kingdom, E6 1DR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Officers

Notice of removal of a director.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-08-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.