INTERFACE CONDITION MONITORING LIMITED
SHEFFIELD TENDERTEK LIMITED SYSTEM DEVELOPMENT SERVICES LIMITED WAYISSUE LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 4FS

Company number 03827378
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address 5-7 SOUTHGATE, ECKINGTON, SHEFFIELD, SOUTH YORKSHIRE, S21 4FS
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INTERFACE CONDITION MONITORING LIMITED are www.interfaceconditionmonitoring.co.uk, and www.interface-condition-monitoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Interface Condition Monitoring Limited is a Private Limited Company. The company registration number is 03827378. Interface Condition Monitoring Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Interface Condition Monitoring Limited is 5 7 Southgate Eckington Sheffield South Yorkshire S21 4fs. The company`s financial liabilities are £29.92k. It is £-22.23k against last year. And the total assets are £60.35k, which is £13.74k against last year. ELLIOTT, Jean is a Secretary of the company. ELLIOTT, Simon is a Director of the company. Secretary ELLIOTT, Jean has been resigned. Secretary ELLIOTT, Simon has been resigned. Secretary WILKINS, Eleanor Joan has been resigned. Secretary WILKINS, John Albert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOTT, Simon has been resigned. Director WILKINS, John Albert has been resigned. Director WILKINS, John Albert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Technical testing and analysis".


interface condition monitoring Key Finiance

LIABILITIES £29.92k
-43%
CASH n/a
TOTAL ASSETS £60.35k
+29%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Jean
Appointed Date: 13 October 2005

Director
ELLIOTT, Simon
Appointed Date: 26 April 2001
54 years old

Resigned Directors

Secretary
ELLIOTT, Jean
Resigned: 27 May 2002
Appointed Date: 26 April 2001

Secretary
ELLIOTT, Simon
Resigned: 21 March 2000
Appointed Date: 03 September 1999

Secretary
WILKINS, Eleanor Joan
Resigned: 26 April 2001
Appointed Date: 21 March 2000

Secretary
WILKINS, John Albert
Resigned: 13 October 2005
Appointed Date: 27 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1999
Appointed Date: 18 August 1999

Director
ELLIOTT, Simon
Resigned: 24 March 2000
Appointed Date: 03 September 1999
54 years old

Director
WILKINS, John Albert
Resigned: 13 October 2005
Appointed Date: 27 May 2002
57 years old

Director
WILKINS, John Albert
Resigned: 26 April 2001
Appointed Date: 03 September 1999
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1999
Appointed Date: 18 August 1999

Persons With Significant Control

Mr Simon Elliott
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

INTERFACE CONDITION MONITORING LIMITED Events

01 Mar 2017
Micro company accounts made up to 31 May 2016
17 Oct 2016
Confirmation statement made on 10 August 2016 with updates
28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Nov 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 104

09 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 67 more events
22 Sep 1999
Secretary resigned
22 Sep 1999
New secretary appointed;new director appointed
22 Sep 1999
New director appointed
22 Sep 1999
Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
18 Aug 1999
Incorporation

INTERFACE CONDITION MONITORING LIMITED Charges

28 June 2001
Mortgage debenture
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…