UKBizDB.co.uk

INTERWORLD VEHICLES PLANT & MARINE (U.K.) LIMITED

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

This company is commonly known as Interworld Vehicles Plant & Marine (u.k.) Limited. The company was founded 52 years ago and was given the registration number 01035575. The firm's registered office is in STOCKTON ON TEES. You can find them at Barkess & Co Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, . This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:INTERWORLD VEHICLES PLANT & MARINE (U.K.) LIMITED
Company Number:01035575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Barkess & Co Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aislaby House, Thorpe Thewles, Stockton-On-Tees, England, TS21 3JU

Secretary10 April 2017Active
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Director01 October 2023Active
Aisalby House, Thorpe Thewles, Stockton-On-Tees, England, TS21 3JU

Director10 April 2017Active
34, Lady Place Court, Alton, England, GU34 1HD

Secretary-Active
35, Abbey Road, Medstead, Alton, England, GU34 5PB

Director24 August 2011Active
34, Lady Place Court, Alton, England, GU34 1HD

Director27 October 2014Active
59 Wellhouse Road, Beech, Alton, GU34 4AQ

Director-Active
Aislaby House, Thorpe Thewles, Stockton On Tees, TS21 3JU

Director-Active

People with Significant Control

Ms Sharon Gullen
Notified on:09 June 2023
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Barkess & Co, Stockton Business Centre, Stockton On Tees, England, TS18 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Marjorie Taylor
Notified on:09 June 2023
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Barkess & Co, Stockton Business Centre, Stockton On Tees, England, TS18 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie George Taylor
Notified on:10 April 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Barkess & Co, Stockton Business Centre, Stockton On Tees, England, TS18 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mrs Frances Helen Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:England
Address:34, Lady Place Court, Alton, England, GU34 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Address

Change sail address company with old address new address.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Address

Move registers to registered office company with new address.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Address

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

Download
2017-05-11Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.