INTERIM RESULTS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG4 2HH

Company number 03717423
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 83 KIRKBY ROAD, RIPON, NORTH YORKSHIRE, HG4 2HH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of INTERIM RESULTS LIMITED are www.interimresults.co.uk, and www.interim-results.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Interim Results Limited is a Private Limited Company. The company registration number is 03717423. Interim Results Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Interim Results Limited is 83 Kirkby Road Ripon North Yorkshire Hg4 2hh. The company`s financial liabilities are £2.66k. It is £-2.24k against last year. And the total assets are £1.51k, which is £0.3k against last year. BIRNIE, Linda Denise is a Secretary of the company. BIRNIE, Paul Ernest is a Director of the company. Secretary HARRISON, Lisa Julie Anne has been resigned. Director DUNCAN, Alistair Mark Mackereth has been resigned. The company operates in "Other human health activities".


interim results Key Finiance

LIABILITIES £2.66k
-46%
CASH n/a
TOTAL ASSETS £1.51k
+25%
All Financial Figures

Current Directors

Secretary
BIRNIE, Linda Denise
Appointed Date: 12 March 1999

Director
BIRNIE, Paul Ernest
Appointed Date: 12 March 1999
75 years old

Resigned Directors

Secretary
HARRISON, Lisa Julie Anne
Resigned: 12 March 1999
Appointed Date: 22 February 1999

Director
DUNCAN, Alistair Mark Mackereth
Resigned: 12 March 1999
Appointed Date: 22 February 1999
71 years old

Persons With Significant Control

Mr Paul Ernest Birnie
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Denise Birnie
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERIM RESULTS LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
18 May 2016
Micro company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

27 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2

...
... and 34 more events
06 May 1999
Registered office changed on 06/05/99 from: first floor goodbard house infirmary street leeds west yorkshire LS1 2JS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Feb 1999
Incorporation