INTERFACE 2 LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9AE

Company number 03165128
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address 1ST FLOOR, 30 CHURCH ROAD, BURGESS HILL, WEST SUSSEX, UNITED KINGDOM, RH15 9AE
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of INTERFACE 2 LIMITED are www.interface2.co.uk, and www.interface-2.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interface 2 Limited is a Private Limited Company. The company registration number is 03165128. Interface 2 Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of Interface 2 Limited is 1st Floor 30 Church Road Burgess Hill West Sussex United Kingdom Rh15 9ae. The company`s financial liabilities are £11.79k. It is £1.46k against last year. The cash in hand is £8.5k. It is £-10.58k against last year. And the total assets are £492.03k, which is £-191.98k against last year. STONE, Josephine is a Secretary of the company. STONE, Alan is a Director of the company. STONE, Josephine is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director STONE, William Somerville Conway has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of electronic components".


interface 2 Key Finiance

LIABILITIES £11.79k
+14%
CASH £8.5k
-56%
TOTAL ASSETS £492.03k
-29%
All Financial Figures

Current Directors

Secretary
STONE, Josephine
Appointed Date: 29 February 1996

Director
STONE, Alan
Appointed Date: 29 February 1996
66 years old

Director
STONE, Josephine
Appointed Date: 29 February 1996
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 February 1996
Appointed Date: 27 February 1996

Director
STONE, William Somerville Conway
Resigned: 21 June 1998
Appointed Date: 29 February 1996
91 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 February 1996
Appointed Date: 27 February 1996

Persons With Significant Control

Mr Alan Stone
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Stone
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERFACE 2 LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
12 Dec 2016
Satisfaction of charge 2 in full
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 29,400

20 Jan 2016
Registration of charge 031651280003, created on 14 January 2016
...
... and 55 more events
05 Mar 1996
New secretary appointed;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.

05 Mar 1996
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.

05 Mar 1996
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.

05 Mar 1996
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.

27 Feb 1996
Incorporation

INTERFACE 2 LIMITED Charges

14 January 2016
Charge code 0316 5128 0003
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 March 1999
Charge
Delivered: 23 March 1999
Status: Satisfied on 12 December 2016
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all book and other debts present and future…
10 April 1996
Single debenture
Delivered: 17 April 1996
Status: Satisfied on 5 November 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…