INTERIOR AND FACILITY CONTRACTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 2DE
Company number 02931736
Status Active
Incorporation Date 23 May 1994
Company Type Private Limited Company
Address 28 CORSER STREET, STOURBRIDGE, WEST MIDLANDS, DY8 2DE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2,499 ; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of INTERIOR AND FACILITY CONTRACTS LIMITED are www.interiorandfacilitycontracts.co.uk, and www.interior-and-facility-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Interior and Facility Contracts Limited is a Private Limited Company. The company registration number is 02931736. Interior and Facility Contracts Limited has been working since 23 May 1994. The present status of the company is Active. The registered address of Interior and Facility Contracts Limited is 28 Corser Street Stourbridge West Midlands Dy8 2de. . JASPER, Cheryl Eve Victoria is a Secretary of the company. JASPER, Robert Keith is a Director of the company. WARD, Martin is a Director of the company. Secretary LAITNER, Gary Nicholas has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
JASPER, Cheryl Eve Victoria
Appointed Date: 31 May 1995

Director
JASPER, Robert Keith
Appointed Date: 23 May 1994
79 years old

Director
WARD, Martin
Appointed Date: 28 July 1999
70 years old

Resigned Directors

Secretary
LAITNER, Gary Nicholas
Resigned: 31 May 1995
Appointed Date: 23 May 1994

INTERIOR AND FACILITY CONTRACTS LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,499

23 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,499

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
09 Jun 1995
Secretary resigned;new secretary appointed

09 Jun 1995
Return made up to 23/05/95; full list of members

20 Oct 1994
Ad 14/10/94--------- £ si 999@1=999 £ ic 1/1000

20 Oct 1994
Accounting reference date notified as 30/06

23 May 1994
Incorporation

INTERIOR AND FACILITY CONTRACTS LIMITED Charges

11 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 3 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a unit 3C buntsford road business park…