Interac Design Ltd LOUGHBOROUGH


Interac Design started in year 1998 as Private Limited Company with registration number 03604463. The Interac Design company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Loughborough at 78 Loughborough Road. Postal code: LE12 8DX.

There is a single director in the company at the moment - Jeremy P., appointed on 27 July 1998. In addition, a secretary was appointed - Jeremy P., appointed on 27 July 1998. As of 6 May 2024, there were 2 ex directors - Neil B., John B. and others listed below. There were no ex secretaries.

Interac Design Ltd Address / Contact

Office Address 78 Loughborough Road
Office Address2 Quorn
Town Loughborough
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604463
Date of Incorporation Mon, 27th Jul 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jeremy P.

Position: Director

Appointed: 27 July 1998

Jeremy P.

Position: Secretary

Appointed: 27 July 1998

Neil B.

Position: Director

Appointed: 26 July 1999

Resigned: 20 January 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1998

Resigned: 27 July 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 July 1998

Resigned: 27 July 1998

John B.

Position: Director

Appointed: 27 July 1998

Resigned: 26 July 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Jeremy P. This PSC and has 75,01-100% shares.

Jeremy P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand25 077100 719100 647151 283    
Current Assets375 970369 471531 678248 591116 16155 26182 18339 386
Debtors308 089232 077374 91861 116    
Net Assets Liabilities185 583202 570301 056239 64483 3997 25533 501-4 726
Other Debtors   4 998    
Property Plant Equipment6 43020 09064 16051 371    
Total Inventories42 80436 67556 11358 448    
Other
Accrued Liabilities14 5008 0008 0008 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -8 000-8 000-11 373-10 450-8 700
Accumulated Depreciation Impairment Property Plant Equipment42 17948 51947 87862 062    
Additions Other Than Through Business Combinations Property Plant Equipment 20 00056 9891 395    
Average Number Employees During Period86663333
Bank Overdrafts45 52372 54253 28814 725    
Creditors196 817186 99118 3164 57950 00040 00030 27020 771
Finance Lease Liabilities Present Value Total  18 3164 579    
Finished Goods Goods For Resale42 80436 67556 11358 448    
Fixed Assets   51 37137 69040 00026 31014 900
Increase From Depreciation Charge For Year Property Plant Equipment 6 34012 91914 184    
Net Current Assets Liabilities179 153182 480255 212200 852103 70918 62847 9119 845
Number Shares Issued Fully Paid2222    
Other Creditors9 585321999916    
Other Remaining Borrowings301814      
Par Value Share 111    
Prepayments27 07029 22122 65922 256    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   22 25621 99816 64310 00825 743
Property Plant Equipment Gross Cost48 60968 609125 598113 433    
Taxation Social Security Payable7 7454 17013 504     
Total Assets Less Current Liabilities 202 570319 372252 223141 39958 62874 22124 745
Total Borrowings45 82472 54218 3164 579    
Trade Creditors Trade Payables119 163101 144186 93840 617    
Trade Debtors Trade Receivables281 019202 856352 25933 862    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
Free Download (6 pages)

Company search

Advertisements