INTERFACE FORCE MEASUREMENTS LIMITED
BERKSHIRE

Hellopages » Berkshire » Wokingham » RG45 6SA

Company number 03000521
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address 11A BELMONT ROAD, CROWTHORNE, BERKSHIRE, RG45 6SA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of INTERFACE FORCE MEASUREMENTS LIMITED are www.interfaceforcemeasurements.co.uk, and www.interface-force-measurements.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and eleven months. The distance to to Bagshot Rail Station is 4.7 miles; to Ash Vale Rail Station is 7.9 miles; to Ash Rail Station is 9.5 miles; to Burnham (Berks) Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interface Force Measurements Limited is a Private Limited Company. The company registration number is 03000521. Interface Force Measurements Limited has been working since 12 December 1994. The present status of the company is Active. The registered address of Interface Force Measurements Limited is 11a Belmont Road Crowthorne Berkshire Rg45 6sa. The company`s financial liabilities are £650.93k. It is £80.72k against last year. The cash in hand is £857.69k. It is £196.38k against last year. And the total assets are £923.38k, which is £202.37k against last year. JOHNSTONE, Neil James is a Secretary of the company. JOHNSTONE, Neil James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JOHNSTONE, Barbara Mary has been resigned. Director JOHNSTONE, James Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


interface force measurements Key Finiance

LIABILITIES £650.93k
+14%
CASH £857.69k
+29%
TOTAL ASSETS £923.38k
+28%
All Financial Figures

Current Directors

Secretary
JOHNSTONE, Neil James
Appointed Date: 02 February 1995

Director
JOHNSTONE, Neil James
Appointed Date: 02 February 1995
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 1995
Appointed Date: 12 December 1994

Director
JOHNSTONE, Barbara Mary
Resigned: 01 April 2013
Appointed Date: 02 February 1995
88 years old

Director
JOHNSTONE, James Alexander
Resigned: 11 January 2011
Appointed Date: 17 July 1996
96 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 1995
Appointed Date: 12 December 1994

Persons With Significant Control

Mr Neil James Johnstone
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTERFACE FORCE MEASUREMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
31 May 2016
Total exemption full accounts made up to 30 September 2015
31 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

30 Jun 2015
Total exemption full accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 48 more events
09 Feb 1995
Registered office changed on 09/02/95 from: classic house 174-180 old street london EC1V 9BP

09 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1995
Nc dec already adjusted 02/02/95

09 Feb 1995
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

12 Dec 1994
Incorporation

INTERFACE FORCE MEASUREMENTS LIMITED Charges

18 August 2008
Rent deposit deed
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Da Phillips & Co Limited
Description: £4,005.00 or such other amount.