UKBizDB.co.uk

INTERLUXE UK LIMITED

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

This company is commonly known as Interluxe Uk Limited. The company was founded 15 years ago and was given the registration number 06708850. The firm's registered office is in STRATFORD UPON AVON. You can find them at 3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERLUXE UK LIMITED
Company Number:06708850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, Warwickshire, CV37 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stour House, Clifford Park Clifford Road, Stratford Upon Avon, CV37 8HW

Director26 September 2008Active
4, Loxley Fields, Loxley, Warwick, CV35 9QH

Secretary26 September 2008Active
3, Stour House, Clifford Park Clifford Road, Stratford Upon Avon, CV37 8HW

Director26 September 2008Active
4, Loxley Fields, Loxley, Warwick, CV35 9QH

Director26 September 2008Active
71, Rugby Road, Cubbington, Leamington Spa, United Kingdom, CV32 7HY

Director26 September 2008Active

People with Significant Control

Mr Martyn Richard Jetzer
Notified on:06 October 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:3, Stour House, Stratford Upon Avon, CV37 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Owen Goodman
Notified on:06 October 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:3, Stour House, Stratford Upon Avon, CV37 8HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Stuart
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:3, Stour House, Stratford Upon Avon, CV37 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Richard Jetzer
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:3, Stour House, Stratford Upon Avon, CV37 8HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Owen Goodman
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:3, Stour House, Stratford Upon Avon, CV37 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-22Dissolution

Dissolution application strike off company.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Change account reference date company current extended.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.