Interail (UK) Limited SHOREHAM-BY-SEA


Interail (UK) started in year 2003 as Private Limited Company with registration number 04643916. The Interail (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shoreham-by-sea at Unit 9 Cecil Pashley Way. Postal code: BN43 5FF. Since Tuesday 23rd February 2016 Interail (UK) Limited is no longer carrying the name Clayton Handling (UK).

The company has one director. Julian A., appointed on 10 February 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is John C. and who left the the company on 30 January 2016. In addition, there is one former secretary - Sandra C. who worked with the the company until 10 February 2015.

Interail (UK) Limited Address / Contact

Office Address Unit 9 Cecil Pashley Way
Office Address2 Shoreham Airport
Town Shoreham-by-sea
Post code BN43 5FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04643916
Date of Incorporation Wed, 22nd Jan 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Julian A.

Position: Director

Appointed: 10 February 2015

John C.

Position: Director

Appointed: 20 May 2003

Resigned: 30 January 2016

Sandra C.

Position: Secretary

Appointed: 20 May 2003

Resigned: 10 February 2015

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 January 2003

Resigned: 20 May 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 22 January 2003

Resigned: 20 May 2003

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Julian A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Interair (Uk) Limited that entered Hounslow, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian A.

Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Interair (Uk) Limited

Unit 13 Air Links Industrial Estate, Spitfire Way, Hounslow, TW5 9NR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8414552
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clayton Handling (UK) February 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-23 3867456541 45131497 348     
Balance Sheet
Cash Bank On Hand      371 845502 897153 600155 31584 083
Current Assets32 30327 97323 73225 15411 098127 210485 027612 483596 082600 117529 923
Debtors32 30313 82910 89225 1483 37088 732113 182109 586442 482444 802445 840
Net Assets Liabilities      373 283476 364459 781434 035376 487
Property Plant Equipment      6 0265 4234 8814 3933 954
Cash Bank In Hand 14 14412 84767 72838 478     
Net Assets Liabilities Including Pension Asset Liability-23 3867456591 45131497 348     
Tangible Fixed Assets13 63111 5829 7199 85016 68313 265     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve-23 3887436521 44931297 346     
Shareholder Funds-23 3867456541 45131497 348     
Other
Accrued Liabilities      5 7456 1805599441 715
Accumulated Depreciation Impairment Property Plant Equipment      17 99018 59319 13519 62320 062
Amounts Owed By Related Parties      92 77492 174442 173442 174442 174
Average Number Employees During Period      11111
Creditors      117 770141 542141 18233 78828 055
Increase From Depreciation Charge For Year Property Plant Equipment       603542488439
Net Current Assets Liabilities-29 405-8 316-5 393-8 399-10 74487 458367 257470 941454 900464 265401 340
Nominal Value Allotted Share Capital      444100100
Number Shares Issued Fully Paid      444100100
Other Creditors      36 74150 70025 68656 43641 486
Par Value Share  1    1111
Property Plant Equipment Gross Cost      24 01624 01624 01624 01624 016
Provisions For Liabilities Balance Sheet Subtotal         835752
Taxation Social Security Payable      75 28484 66264 93768 47275 382
Total Assets Less Current Liabilities-15 7743 2664 3211 4515 939100 723  459 781468 658405 294
Total Borrowings        50 00033 78828 055
Trade Debtors Trade Receivables      20 40817 4123092 6283 666
Creditors Due After One Year Total Noncurrent Liabilities7 6122 521         
Creditors Due Within One Year Total Current Liabilities61 70836 289         
Fixed Assets13 63111 582         
Tangible Fixed Assets Additions 2403601 73312 640      
Tangible Fixed Assets Cost Or Valuation39 45439 69433 85435 58734 01634 016     
Tangible Fixed Assets Depreciation25 82328 11224 13525 73717 33320 751     
Tangible Fixed Assets Depreciation Charge For Period 2 289         
Bank Borrowings  3 667        
Capital Employed 745659        
Creditors Due After One Year 2 5213 667 5 6253 375     
Creditors Due Within One Year 36 28929 13733 55321 84239 752     
Debtors Due After One Year     75 000     
Number Shares Allotted  2222     
Obligations Under Finance Lease Hire Purchase Contracts After One Year    5 6253 375     
Share Capital Allotted Called Up Paid 22222     
Tangible Fixed Assets Depreciation Charged In Period  1 7571 6023 520      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 734 11 924      
Tangible Fixed Assets Disposals  6 200 14 211      
Value Shares Allotted   111     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (11 pages)

Company search

Advertisements