Interregs Limited HAMPSHIRE


Founded in 1963, Interregs, classified under reg no. 00784519 is an active company. Currently registered at 21/23 East Street PO16 0BZ, Hampshire the company has been in the business for sixty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 9th November 1998 Interregs Limited is no longer carrying the name Intereurope Regulations.

At the moment there are 2 directors in the the firm, namely Roy I. and David I.. In addition one secretary - David I. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Interregs Limited Address / Contact

Office Address 21/23 East Street
Office Address2 Fareham
Town Hampshire
Post code PO16 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00784519
Date of Incorporation Fri, 13th Dec 1963
Industry Other information service activities n.e.c.
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

David I.

Position: Secretary

Appointed: 01 February 2023

Roy I.

Position: Director

Appointed: 01 April 2019

David I.

Position: Director

Appointed: 28 November 1991

Alan H.

Position: Director

Resigned: 20 August 2017

Julia D.

Position: Secretary

Appointed: 16 July 2014

Resigned: 01 February 2023

Charles W.

Position: Director

Appointed: 20 June 2003

Resigned: 23 March 2020

Alan H.

Position: Secretary

Appointed: 22 September 2000

Resigned: 16 July 2014

Deborah M.

Position: Secretary

Appointed: 29 September 1999

Resigned: 22 September 2000

Deborah M.

Position: Director

Appointed: 29 September 1999

Resigned: 22 September 2000

Rebecca R.

Position: Director

Appointed: 22 January 1997

Resigned: 31 December 2017

Roy D.

Position: Director

Appointed: 28 November 1991

Resigned: 01 December 1996

Barbara D.

Position: Director

Appointed: 28 November 1991

Resigned: 04 September 1997

Alan H.

Position: Secretary

Appointed: 28 November 1991

Resigned: 29 September 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Ofra I. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is David I. This PSC owns 25-50% shares and has 25-50% voting rights.

Ofra I.

Notified on 1 September 2023
Nature of control: 25-50% shares

David I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Intereurope Regulations November 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand519 107361 3581 060 2721 852 3562 079 950781 466
Current Assets1 046 4851 057 2581 559 6982 467 2353 033 1041 923 091
Debtors527 378695 900499 426614 879953 1541 141 625
Net Assets Liabilities230 829317 039506 310664 442740 223803 659
Other Debtors13 54514 6377 7319 746249 080267 074
Property Plant Equipment5 8127 3117 7156 0964 8818 849
Other
Accumulated Depreciation Impairment Property Plant Equipment87 41492 91030 13835 87539 79044 438
Amounts Owed By Related Parties402 291528 868315 042443 529465 910594 980
Amounts Owed To Group Undertakings38 6649 941315 705698 8451 227 30435 639
Average Number Employees During Period 1617171717
Corporation Tax Payable78 23749 34565 415225 53447 988132 312
Creditors821 468747 2941 060 5821 808 3842 296 9051 126 385
Deferred Tax Asset Debtors302     
Dividends Paid480 000550 000550 000600 000900 000770 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 4965 4415 737 4 648
Net Current Assets Liabilities225 017309 964499 116658 851736 199796 706
Number Shares Issued Fully Paid 34 125    
Other Creditors679 299667 306616 183857 574998 110927 542
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 213   
Other Disposals Property Plant Equipment  68 213   
Other Taxation Social Security Payable13 60411 39445 03920 10114 17015 803
Par Value Share 1    
Profit Loss553 428636 210739 271758 132  
Property Plant Equipment Gross Cost93 226100 22137 85341 97144 67153 287
Provisions For Liabilities Balance Sheet Subtotal 2365215058571 896
Total Additions Including From Business Combinations Property Plant Equipment 6 9955 8454 118 8 616
Total Assets Less Current Liabilities230 829317 275506 831664 947741 080805 555
Trade Creditors Trade Payables11 6649 30818 2406 3309 33315 089
Trade Debtors Trade Receivables111 240152 395176 653161 604238 164279 571

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 30th June 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements