INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07933175

Incorporation date

02/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon11/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2021
First Gazette notice for voluntary strike-off
dot icon13/10/2021
Application to strike the company off the register
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon16/02/2021
Change of details for Interface, Inc. as a person with significant control on 2018-08-07
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2020
Appointment of Mr Nigel Wilkinson Stansfield as a director on 2020-12-01
dot icon10/12/2020
Appointment of Ms Danielle Stephanie Verschuur as a director on 2020-12-01
dot icon10/12/2020
Termination of appointment of Roger Francis Shaw as a director on 2020-12-01
dot icon10/12/2020
Termination of appointment of Simon Carlton as a director on 2020-12-01
dot icon10/12/2020
Termination of appointment of Jan Hasselman as a director on 2020-12-01
dot icon29/05/2020
Termination of appointment of Simon Carlton as a secretary on 2020-05-29
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Register(s) moved to registered inspection location 3rd Floor West, F Mill Dean Clough Halifax HX3 5AX
dot icon24/06/2019
Register inspection address has been changed to 3rd Floor West, F Mill Dean Clough Halifax HX3 5AX
dot icon12/06/2019
Registered office address changed from Shelf Mills Shelf Nr Halifax HX3 7PA to 10th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2019-06-12
dot icon18/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Termination of appointment of David Graham Smith as a director on 2018-08-13
dot icon09/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon03/01/2017
Termination of appointment of Ray Willoch as a director on 2017-01-01
dot icon13/10/2016
Accounts for a dormant company made up to 2016-01-03
dot icon12/10/2016
Appointment of Mr David Graham Smith as a director on 2016-09-29
dot icon17/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-28
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-29
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-30
dot icon12/04/2013
Termination of appointment of Kevin Pugh as a director
dot icon04/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon16/07/2012
Termination of appointment of Stephen Martin as a director
dot icon27/03/2012
Appointment of Ray Willoch as a director
dot icon19/03/2012
Appointment of Jan Hasselman as a director
dot icon14/03/2012
Resolutions
dot icon14/03/2012
Appointment of Kevin William Pugh as a director
dot icon14/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon14/03/2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2012-03-14
dot icon14/03/2012
Appointment of Roger Francis Shaw as a director
dot icon14/03/2012
Appointment of Mr Simon Carlton as a director
dot icon14/03/2012
Appointment of Stephen Martin as a director
dot icon14/03/2012
Appointment of Simon Carlton as a secretary
dot icon14/03/2012
Termination of appointment of Inhoco Formations Limited as a director
dot icon14/03/2012
Termination of appointment of A G Secretarial Limited as a director
dot icon14/03/2012
Termination of appointment of Roger Hart as a director
dot icon14/03/2012
Termination of appointment of A G Secretarial Limited as a secretary
dot icon02/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
02/02/2012 - 28/02/2012
1395
A G SECRETARIAL LIMITED
Corporate Director
02/02/2012 - 28/02/2012
1395
Smith, David Graham
Director
29/09/2016 - 13/08/2018
-
Willoch, Ray
Director
28/02/2012 - 01/01/2017
-
INHOCO FORMATIONS LIMITED
Nominee Director
02/02/2012 - 28/02/2012
700

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED

INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED is an(a) Dissolved company incorporated on 02/02/2012 with the registered office located at 10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED?

toggle

INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED is currently Dissolved. It was registered on 02/02/2012 and dissolved on 11/01/2022.

Where is INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED located?

toggle

INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED is registered at 10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham B4 6AT.

What does INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED do?

toggle

INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for INTERFACE EUROPE PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 11/01/2022: Final Gazette dissolved via voluntary strike-off.