INTERLOCK DUCTWORK LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 0NU

Company number 02361459
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address UNIT 3 SWAN LANE INDUSTRIAL, ESTATE, SWAN LANE, WEST BROMWICH, WEST MIDLANDS, B70 0NU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of INTERLOCK DUCTWORK LIMITED are www.interlockductwork.co.uk, and www.interlock-ductwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Interlock Ductwork Limited is a Private Limited Company. The company registration number is 02361459. Interlock Ductwork Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of Interlock Ductwork Limited is Unit 3 Swan Lane Industrial Estate Swan Lane West Bromwich West Midlands B70 0nu. The company`s financial liabilities are £17.68k. It is £-9.3k against last year. The cash in hand is £0.68k. It is £0.59k against last year. And the total assets are £194.19k, which is £-62.72k against last year. WALTERS, Peter James Henry is a Secretary of the company. MAYNE, Neil Douglas is a Director of the company. WALTERS, Peter James Henry is a Director of the company. Secretary JUKES, Edward Charles has been resigned. Director FARMER, Alan James has been resigned. Director JUKES, Diane Patricia has been resigned. Director JUKES, Edward Charles has been resigned. Director WILLIAMS SNR, Peter John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


interlock ductwork Key Finiance

LIABILITIES £17.68k
-35%
CASH £0.68k
+660%
TOTAL ASSETS £194.19k
-25%
All Financial Figures

Current Directors

Secretary
WALTERS, Peter James Henry
Appointed Date: 16 April 2008

Director
MAYNE, Neil Douglas
Appointed Date: 05 April 2002
57 years old

Director
WALTERS, Peter James Henry
Appointed Date: 05 April 2002
57 years old

Resigned Directors

Secretary
JUKES, Edward Charles
Resigned: 16 April 2008

Director
FARMER, Alan James
Resigned: 11 October 1991
67 years old

Director
JUKES, Diane Patricia
Resigned: 16 April 2008
Appointed Date: 01 April 1995
84 years old

Director
JUKES, Edward Charles
Resigned: 16 April 2008
82 years old

Director
WILLIAMS SNR, Peter John
Resigned: 01 April 1995
82 years old

Persons With Significant Control

Mr Peter James Henry Walters
Notified on: 15 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERLOCK DUCTWORK LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 79 more events
14 Apr 1989
Memorandum and Articles of Association

11 Apr 1989
Nc inc already adjusted

11 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1989
Incorporation

INTERLOCK DUCTWORK LIMITED Charges

27 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Chattels mortgage
Delivered: 26 October 2001
Status: Satisfied on 28 August 2003
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Flexible duct forming machine type ts 580 including…
27 April 1995
Fixed and floating charge
Delivered: 29 April 1995
Status: Satisfied on 28 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…