UKBizDB.co.uk

INTERPRO EUROPE LIMITED

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

This company is commonly known as Interpro Europe Limited. The company was founded 14 years ago and was given the registration number 07242986. The firm's registered office is in RUSHDEN. You can find them at 155 Wellingborough Road, , Rushden, Northamptonshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INTERPRO EUROPE LIMITED
Company Number:07242986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2010
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:155 Wellingborough Road, Rushden, Northamptonshire, England, NN10 9TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Wellingborough Road, Rushden, England, NN10 9TB

Director04 May 2010Active
155 Wellingborough Road, Rushden, England, NN10 9TB

Director04 May 2010Active

People with Significant Control

Mr Sukender Kumar Jain
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Australian
Country of residence:England
Address:155 Wellingborough Road, Rushden, England, NN10 9TB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-27Dissolution

Dissolution application strike off company.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-14Address

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

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Address

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

Download

Copyright © 2024. All rights reserved.