Interfab Limited EVESHAM


Founded in 1997, Interfab, classified under reg no. 03475318 is an active company. Currently registered at Unit 3 Weston Industrial Estate WR11 7QB, Evesham the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Clive H., Evelyn L.. Of them, Evelyn L. has been with the company the longest, being appointed on 4 January 2018 and Clive H. has been with the company for the least time - from 18 February 2021. 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.

Interfab Limited Address / Contact

Office Address Unit 3 Weston Industrial Estate
Office Address2 Honeybourne
Town Evesham
Post code WR11 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475318
Date of Incorporation Thu, 27th Nov 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Clive H.

Position: Director

Appointed: 18 February 2021

Evelyn L.

Position: Director

Appointed: 04 January 2018

Sara M.

Position: Secretary

Appointed: 18 February 2021

Resigned: 02 March 2023

Sean M.

Position: Director

Appointed: 05 December 2019

Resigned: 24 May 2021

Jack B.

Position: Director

Appointed: 04 January 2018

Resigned: 24 May 2021

Roger L.

Position: Director

Appointed: 04 January 2018

Resigned: 25 August 2019

David C.

Position: Director

Appointed: 27 November 1997

Resigned: 04 January 2018

Christine C.

Position: Secretary

Appointed: 27 November 1997

Resigned: 04 January 2018

Christine C.

Position: Director

Appointed: 27 November 1997

Resigned: 04 January 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1997

Resigned: 27 November 1997

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Clive H. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is K.l. (Evesham) Limited that put Hartlebury, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Christine C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Clive H.

Notified on 18 February 2021
Nature of control: 75,01-100% shares

K.L. (Evesham) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02485021
Notified on 12 April 2019
Nature of control: 75,01-100% voting rights

Christine C.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 24318 8252644 19830 1689 493
Current Assets191 692280 125173 835238 332176 539242 581
Debtors103 204169 19177 386106 84350 592135 635
Net Assets Liabilities40 723113 124-86 267-81 50772 84422 077
Other Debtors  9525 0005 000 
Property Plant Equipment18 89422 37118 22713 76317 21613 773
Total Inventories70 24592 10996 42387 29195 77997 453
Other
Accrued Liabilities25 0705 0004 4003 8002 9001 200
Accumulated Depreciation Impairment Property Plant Equipment87 52596 131104 75798 797107 044110 487
Additions Other Than Through Business Combinations Property Plant Equipment 12 0834 4825 07511 700 
Amounts Owed To Related Parties   78 70633 707124 975
Average Number Employees During Period1717181155
Bank Overdrafts5 2906 376    
Creditors8 2284 141276 71238 33325 92616 171
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -13 399  
Disposals Property Plant Equipment   -15 499  
Finance Lease Liabilities Present Value Total8 2284 141    
Increase From Depreciation Charge For Year Property Plant Equipment 8 6068 6267 4398 2473 443
Net Current Assets Liabilities33 12598 314-102 877-54 60984 58926 899
Other Creditors5 40137 007171 517170 7815271 729
Prepayments16 35612 2271 700  7 060
Property Plant Equipment Gross Cost106 419118 502122 984112 560124 260124 260
Provisions For Liabilities Balance Sheet Subtotal3 0683 4201 6172 3283 0352 424
Raw Materials Consumables69 31283 90992 92387 29195 77997 453
Taxation Social Security Payable44 06027 20723 98219 1953 00914 474
Total Assets Less Current Liabilities52 019120 685-84 650-40 846101 80540 672
Total Borrowings8 2284 1417 46038 33325 92616 171
Trade Creditors Trade Payables72 637102 13469 35310 46040 69462 741
Trade Debtors Trade Receivables86 848156 96474 734101 84345 592128 575
Work In Progress9338 2003 500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search