Interface Polymers Ltd LOUGHBOROUGH


Founded in 2016, Interface Polymers, classified under reg no. 10013620 is an active company. Currently registered at Advanced Technology Innovation Centre 5 Oakwood Drive LE11 3QF, Loughborough the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 9 directors, namely Radhesh W., Steven H. and Jens B. and others. Of them, Christopher K. has been with the company the longest, being appointed on 18 February 2016 and Radhesh W. has been with the company for the least time - from 17 January 2024. As of 28 May 2024, there were 5 ex directors - Ammar B., Srinivasan N. and others listed below. There were no ex secretaries.

Interface Polymers Ltd Address / Contact

Office Address Advanced Technology Innovation Centre 5 Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10013620
Date of Incorporation Thu, 18th Feb 2016
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Radhesh W.

Position: Director

Appointed: 17 January 2024

Steven H.

Position: Director

Appointed: 31 July 2023

Jens B.

Position: Director

Appointed: 27 January 2023

Ross B.

Position: Director

Appointed: 01 July 2021

Sven R.

Position: Director

Appointed: 18 October 2017

Jean R.

Position: Director

Appointed: 19 September 2017

Simon W.

Position: Director

Appointed: 05 May 2017

Peter S.

Position: Director

Appointed: 13 July 2016

Christopher K.

Position: Director

Appointed: 18 February 2016

Ammar B.

Position: Director

Appointed: 20 March 2023

Resigned: 12 July 2023

Srinivasan N.

Position: Director

Appointed: 18 January 2023

Resigned: 17 January 2024

Phil S.

Position: Director

Appointed: 05 May 2017

Resigned: 02 November 2018

Andrew W.

Position: Director

Appointed: 05 May 2017

Resigned: 17 April 2018

Dominique F.

Position: Director

Appointed: 12 September 2016

Resigned: 30 June 2021

Warwick Ventures Limited

Position: Corporate Director

Appointed: 19 July 2016

Resigned: 31 March 2017

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is University Of Warwick from Coventry, England. This PSC is categorised as "a royal charter company and exempt charity", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

University Of Warwick

University House Kirby Corner Road, Coventry, CV4 8UW, England

Legal authority Charities Act 2011
Legal form Royal Charter Company And Exempt Charity
Notified on 19 July 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand441 367785 979717 709705 538256 490299 3895 188 026
Current Assets483 2001 054 099863 078792 171291 478388 4236 312 066
Debtors37 908118 120145 36986 63334 98889 0341 124 040
Net Assets Liabilities474 6481 129 706993 821803 561272 518341 6716 168 258
Other Debtors30 644103 020127 44964 47011 26870 840918 271
Property Plant Equipment22 113269 670162 38277 56794 46989 819161 591
Total Inventories3 925150 000     
Other
Accrued Liabilities7 96716 71522 82559 297132 424175 711231 748
Accumulated Amortisation Impairment Intangible Assets841 2114 5608 61614 19321 14329 992
Accumulated Depreciation Impairment Property Plant Equipment4 63315 263161 254260 617241 949255 553288 618
Additions Other Than Through Business Combinations Intangible Assets 42 017 23 49117 69933 24763 243
Additions Other Than Through Business Combinations Property Plant Equipment 258 187 14 548106 66322 616110 606
Average Number Employees During Period391113131213
Balances Amounts Owed To Related Parties   44 753116 753176 000236 000
Creditors32 894237 18298 145152 11818 65216 55414 396
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -70 140-13 662-5 769
Disposals Property Plant Equipment    -108 429-13 662-5 769
Finished Goods Goods For Resale3 925150 000     
Fixed Assets24 342312 789228 888163 508192 532214 179340 345
Further Item Creditors Component Total Creditors    9 9047 5705 177
Increase From Amortisation Charge For Year Intangible Assets 1 127 4 0565 5776 9508 849
Increase From Depreciation Charge For Year Property Plant Equipment 10 630 99 36351 47227 26638 834
Intangible Assets2 22943 11966 50685 94198 063124 360178 754
Intangible Assets Gross Cost2 31344 33071 06694 557112 256145 503208 746
Key Management Personnel Compensation Short-term Employee Benefits62 597302 270309 446216 200216 200203 447217 068
Net Current Assets Liabilities450 306816 917764 933640 05398 638144 0465 842 309
Nominal Value Allotted Share Capital     7541 245
Number Shares Issued But Not Fully Paid16 66516 66516 66516 66516 66516 66516 665
Number Shares Issued Fully Paid28 08052 49662 95565 42765 67375 434124 507
Other Creditors20 69219 6001 5342 2111 9492 3124 626
Par Value Share 0 0000
Prepayments7 26415 10017 92022 16323 72017 694205 229
Property Plant Equipment Gross Cost26 746284 933323 636338 184336 418345 372450 209
Taxation Social Security Payable1 8405 0905 1105 9165 9547 04010 760
Total Assets Less Current Liabilities   803 561291 170358 2256 182 654
Total Borrowings    18 65216 55414 396
Trade Creditors Trade Payables2 395195 77768 67684 69451 91557 215220 466
Trade Debtors Trade Receivables     500540

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 30th April 2023
filed on: 4th, January 2024
Free Download (13 pages)

Company search

Advertisements