-
INTERFACE VEHICLE SERVICES LIMITED - 17 Sandybridge Lane Industrial Estate, Shafton, Barnsley, S72 8PH, United Kingdom
Company Information
- Company registration number
- 06836122
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 17 Sandybridge Lane Industrial Estate
- Shafton
- Barnsley
- S72 8PH
- England 17 Sandybridge Lane Industrial Estate, Shafton, Barnsley, S72 8PH, England UK
Management
- Managing Directors
- HEPWORTH, John Mark
- RUSSELL, Nigel John
- THACKRAH, Barry Michael
- THACKRAH, David Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-04
- Age Of Company 2009-03-04 15 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Barry Michael Thackrah
- Mr David Michael Thackrah
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-03-04
- Annual Return
- Due Date: 2024-03-18
- Last Date: 2023-03-04
-
INTERFACE VEHICLE SERVICES LIMITED Company Description
- INTERFACE VEHICLE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06836122. Its current trading status is "live". It was registered 2009-03-04. It has declared SIC or NACE codes as "45200". It has 4 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-04.It can be contacted at 17 Sandybridge Lane Industrial Estate .
Get INTERFACE VEHICLE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Interface Vehicle Services Limited - 17 Sandybridge Lane Industrial Estate, Shafton, Barnsley, S72 8PH, United Kingdom
- 2009-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTERFACE VEHICLE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-08) - CS01
-
change-to-a-person-with-significant-control (2023-03-08) - PSC04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-08) - CS01
-
change-to-a-person-with-significant-control (2022-09-26) - PSC04
-
change-person-director-company-with-change-date (2022-09-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-11-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
confirmation-statement-with-no-updates (2021-03-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
-
appoint-person-director-company-with-name-date (2020-05-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-09) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-10) - AA
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-18) - AA
-
appoint-person-director-company-with-name-date (2017-09-13) - AP01
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-03) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
-
change-person-director-company-with-change-date (2013-03-11) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
change-registered-office-address-company-with-date-old-address (2012-01-26) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
-
change-person-director-company-with-change-date (2010-05-11) - CH01
-
termination-secretary-company-with-name (2010-05-11) - TM02
keyboard_arrow_right 2009
-
incorporation-company (2009-03-04) - NEWINC