This company is commonly known as Intreface Limited. The company was founded 15 years ago and was given the registration number 06876062. The firm's registered office is in DONCASTER. You can find them at 23 Jetstream Drive, Fountain Court, Doncaster, South Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | INTREFACE LIMITED |
---|---|---|
Company Number | : | 06876062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Jetstream Drive, Fountain Court, Doncaster, South Yorkshire, England, DN9 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Jetstream Drive, Fountain Court, Doncaster, England, DN9 3QS | Secretary | 14 April 2009 | Active |
23 Jetstream Drive, Fountain Court, Doncaster, England, DN9 3QS | Director | 14 April 2009 | Active |
Mr Damian Anthony Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Jetstream Drive, Fountain Court, Doncaster, England, DN9 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Change account reference date company current extended. | Download |
2022-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Officers | Change person secretary company with change date. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.