Check the

INTERFACE MANUFACTURING LIMITED

Company
INTERFACE MANUFACTURING LIMITED (03894378)

INTERFACE MANUFACTURING

Phone: 01424 854 591
A⁺ rating

KEY FINANCES

Year
2017
Assets
£840.75k ▲ £75.55k (9.87 %)
Cash
£37.46k ▼ £-81.26k (-68.45 %)
Liabilities
£229.09k ▲ £68.68k (42.82 %)
Net Worth
£611.66k ▲ £6.87k (1.14 %)

REGISTRATION INFO

Company name
INTERFACE MANUFACTURING LIMITED
Company number
03894378
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.interface-manufacturing.com
Phones
01424 854 591
01424 855 836
Registered Address
UNIT 4 BRUNEL ROAD,
CHURCHFIELDS INDUSTRIAL ESTATE,
ST. LEONARDS-ON-SEA,
EAST SUSSEX,
ENGLAND,
TN38 9RT

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 46,387

CHARGES

1 July 2010
Status
Outstanding
Delivered
6 July 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 April 2007
Status
Satisfied on 24 January 2009
Delivered
12 May 2007
Persons entitled
Ian and Claire Casselden,Matthew James Love,Christopher Bramsdon,Holly O'shaughnessy Andfairmount Trustee Services Limited
Description
Yang model - SMV1000 mfg no Z11301 cnc machining centre;…

1 September 2006
Status
Outstanding
Delivered
14 September 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

16 March 2000
Status
Satisfied on 31 August 2006
Delivered
21 March 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INTERFACE MANUFACTURING LIMITED DIRECTORS

Ian Robert Casselden

  Acting
Appointed
15 December 1999
Occupation
Engineer
Role
Secretary
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Name
CASSELDEN, Ian Robert

Ian Robert Casselden

  Acting PSC
Appointed
01 August 2001
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Country Of Residence
England
Name
CASSELDEN, Ian Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Graham Douglas Crew

  Acting
Appointed
01 April 2003
Occupation
Electronics
Role
Director
Age
75
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Country Of Residence
England
Name
CREW, Graham Douglas

Jeremy Keith Justice

  Acting
Appointed
31 March 2005
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Country Of Residence
United Kingdom
Name
JUSTICE, Jeremy Keith

Matthew Love

  Acting
Appointed
01 March 2005
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Country Of Residence
United Kingdom
Name
LOVE, Matthew

Mary Rose Styles

  Acting
Appointed
01 June 2006
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Country Of Residence
United Kingdom
Name
STYLES, Mary Rose

Margaret Mary Watkins

  Resigned
Appointed
15 December 1999
Resigned
15 December 1999
Role
Nominee Secretary
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
WATKINS, Margaret Mary

Ian Atkin

  Resigned
Appointed
07 April 2014
Resigned
11 June 2014
Occupation
Operations Director
Role
Director
Age
60
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Country Of Residence
England
Name
ATKIN, Ian

Alan Harman

  Resigned
Appointed
15 December 1999
Resigned
31 December 2006
Occupation
Works Manager
Role
Director
Age
76
Nationality
British
Address
74 High Beech Chalet Park, Battle Road, St Leonards On Sea, East Sussex
Name
HARMAN, Alan

Angela Jean Mccollum

  Resigned
Appointed
15 December 1999
Resigned
15 December 1999
Role
Nominee Director
Age
62
Nationality
British
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
MCCOLLUM, Angela Jean

Kim Steven Tullett

  Resigned
Appointed
28 February 2006
Resigned
12 March 2010
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Unit 1 Highfield Business Park, Sidney Little Road, St. Leonards On Sea, East Sussex, TN38 9UB
Country Of Residence
England
Name
TULLETT, Kim Steven

REVIEWS


Check The Company
Excellent according to the company’s financial health.