INTERFLEX LIMITED
SHENFIELD

Hellopages » Essex » Brentwood » CM15 8QF
Company number 04321837
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address SUITE D WHITEGATES BUSINESS CENTRE, ALEXANDER LANE, SHENFIELD, ESSEX, CM15 8QF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 200,040 . The most likely internet sites of INTERFLEX LIMITED are www.interflex.co.uk, and www.interflex.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and three months. The distance to to Billericay Rail Station is 3.5 miles; to Laindon Rail Station is 6.1 miles; to Gidea Park Rail Station is 6.8 miles; to Basildon Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interflex Limited is a Private Limited Company. The company registration number is 04321837. Interflex Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Interflex Limited is Suite D Whitegates Business Centre Alexander Lane Shenfield Essex Cm15 8qf. The company`s financial liabilities are £288.7k. It is £235.55k against last year. And the total assets are £1588.63k, which is £286.75k against last year. RYDER, Peter David is a Secretary of the company. BROOKER, Gary Victor is a Director of the company. RYDER, Peter David is a Director of the company. WAREHAM, David William is a Director of the company. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MIERS, Andrew John Aubrey has been resigned. Director WATERLOW DOMICILIARY LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


interflex Key Finiance

LIABILITIES £288.7k
+443%
CASH n/a
TOTAL ASSETS £1588.63k
+22%
All Financial Figures

Current Directors

Secretary
RYDER, Peter David
Appointed Date: 06 April 2003

Director
BROOKER, Gary Victor
Appointed Date: 01 May 2007
60 years old

Director
RYDER, Peter David
Appointed Date: 10 May 2004
69 years old

Director
WAREHAM, David William
Appointed Date: 10 May 2004
69 years old

Resigned Directors

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 06 April 2003
Appointed Date: 13 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
MIERS, Andrew John Aubrey
Resigned: 10 May 2004
Appointed Date: 06 April 2003
61 years old

Director
WATERLOW DOMICILIARY LIMITED
Resigned: 06 April 2003
Appointed Date: 13 November 2001
32 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Mr David William Wareham
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Victor Brooker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter David Ryder
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERFLEX LIMITED Events

16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200,040

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200,040

...
... and 55 more events
22 Nov 2001
Secretary resigned
22 Nov 2001
Ad 13/11/01--------- £ si 1@1=1 £ ic 2/3
22 Nov 2001
New director appointed
22 Nov 2001
New secretary appointed
13 Nov 2001
Incorporation

INTERFLEX LIMITED Charges

19 November 2004
Debenture
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…