UKBizDB.co.uk

INTERLUBE UK LIMITED

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

This company is commonly known as Interlube Uk Limited. The company was founded 36 years ago and was given the registration number 02221529. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:INTERLUBE UK LIMITED
Company Number:02221529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director11 March 2013Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director01 December 2016Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director15 February 2021Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director11 March 2013Active
31 Westmoor Park, Tavistock, PL19 9AA

Secretary05 April 2007Active
First Floor, Black Country House, Oldbury, England, B69 2DG

Secretary23 August 2016Active
10 New Tempest Road, Lostock Chewmoor, Bolton, BL6 4ER

Secretary02 April 2003Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary24 June 2019Active
Mandarin Church Lane, Shurdington, Cheltenham, GL51 5TJ

Secretary-Active
PO BOX 667 Timken Ils Cheltenham Limited, Upper Villiers Street, Wolverhampton, United Kingdom, WV2 4UH

Secretary11 March 2013Active
PO BOX 667, Upper Villiers Street, Wolverhampton, United Kingdom, WV2 4UH

Secretary11 March 2013Active
St. Brides House, 10 Salisbury Square, London, United Kingdom, EC4Y 8EH

Corporate Secretary15 May 2016Active
31 Westmoor Park, Tavistock, PL19 9AA

Director05 April 2007Active
First Floor, Black Country House, Oldbury, England, B69 2DG

Director24 June 2019Active
3 Compton Park Road, Mannamead, Plymouth, PL3 5BU

Director05 April 2007Active
10 New Tempest Road, Lostock, Bolton, BL6 4ER

Director02 April 2003Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director11 March 2013Active
Mandarin Church Lane, Shurdington, Cheltenham, GL51 5TJ

Director-Active
Mandarin Church Lane, Shurdington, Cheltenham, GL51 5TJ

Director-Active

People with Significant Control

Timken Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Revolvo, Unit 4 Yorks Park, Dudley, United Kingdom, DY2 8UL
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 (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
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type small.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person secretary company with name date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2016-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.