Interface 2 Limited NEWHAVEN


Interface 2 Limited is a private limited company situated at Units G & H Rich Industrial Estate, Avis Way, Newhaven BN9 0DU. Its total net worth is estimated to be around 72890 pounds, and the fixed assets the company owns total up to 31136 pounds. Incorporated on 1996-02-27, this 28-year-old company is run by 2 directors and 1 secretary.
Director Josephine S., appointed on 29 February 1996. Director Alan S., appointed on 29 February 1996.
Switching the focus to secretaries, we can mention: Josephine S., appointed on 29 February 1996.
The company is officially classified as "manufacture of electronic components" (Standard Industrial Classification code: 26110), "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was sent on 2023-10-17 and the due date for the subsequent filing is 2024-10-31. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Interface 2 Limited Address / Contact

Office Address Units G & H Rich Industrial Estate
Office Address2 Avis Way
Town Newhaven
Post code BN9 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165128
Date of Incorporation Tue, 27th Feb 1996
Industry Manufacture of electronic components
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Josephine S.

Position: Director

Appointed: 29 February 1996

Josephine S.

Position: Secretary

Appointed: 29 February 1996

Alan S.

Position: Director

Appointed: 29 February 1996

William S.

Position: Director

Appointed: 29 February 1996

Resigned: 21 June 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1996

Resigned: 29 February 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 February 1996

Resigned: 29 February 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Alan S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Josephine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan S.

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

Josephine S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 89073 00929 85034 88346 56339 211       
Balance Sheet
Cash Bank In Hand61 0306 0328 1482 43119 0718 495       
Cash Bank On Hand     8 4976 85814 43610 73015 73462 19555 66651 481
Current Assets816 620607 375461 467550 348684 002492 027500 002513 155504 126606 111708 714999 0891 287 779
Debtors593 130389 010282 744338 003457 066309 891302 667307 240297 192381 356438 943706 9321 033 943
Net Assets Liabilities     39 21136 72889 234107 872115 030100 254155 931387 928
Net Assets Liabilities Including Pension Asset Liability72 89073 00929 85034 88346 56339 211       
Other Debtors       1 76717 90618 76817 59517 97217 972
Property Plant Equipment     93 33658 90546 721110 48797 76553 02829 616206 925
Stocks Inventory162 460212 333170 575209 914207 865173 641       
Tangible Fixed Assets31 13685 45581 67171 220123 60793 336       
Total Inventories     173 641190 477191 479196 204209 021207 576236 491202 355
Reserves/Capital
Called Up Share Capital29 20029 20029 40029 40029 40029 400       
Profit Loss Account Reserve43 69043 8094505 48317 1639 811       
Shareholder Funds72 89073 00929 85034 88346 56339 211       
Other
Secured Debts384 017342 131281 760277 568430 113319 614       
Accrued Liabilities     4 6954 2804 2082 8202 4012 3992 3002 630
Accumulated Depreciation Impairment Property Plant Equipment     92 949130 677147 789148 773195 165247 037286 235229 656
Average Number Employees During Period      23262628313035
Corporation Tax Payable     27 61316 30913 663 23 51119 89930 75448 538
Corporation Tax Recoverable     2 957  1 121    
Creditors     41 440522 179470 642491 4556 38242 62930 86764 562
Creditors Due After One Year 31 33523 81413 12062 43641 440       
Creditors Due Within One Year 588 486489 474571 051694 324503 813       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 15241 785   99 106
Disposals Property Plant Equipment       32 13054 774   99 106
Finance Lease Liabilities Present Value Total     41 44041 44037 50057 25237 13416 346 42 895
Increase Decrease In Property Plant Equipment       31 13067 976   157 670
Increase From Depreciation Charge For Year Property Plant Equipment      37 72833 26441 25346 39251 87242 76042 527
Merchandise     173 641190 477191 479196 204209 021207 576  
Net Current Assets Liabilities41 75418 889-28 007-20 703-10 322-11 786-22 17742 51312 67136 93297 902157 477291 206
Number Shares Allotted 29 20029 40029 40029 40029 400       
Other Creditors       1575491 9032 6554 5908 817
Other Taxation Social Security Payable     8 91411 2358 5119 9819 25010 12112 88916 839
Par Value Share  1111     11
Prepayments Accrued Income     14 05818 3846 188   8 06014 593
Property Plant Equipment Gross Cost     186 285189 582194 510259 260292 930296 503315 851436 581
Provisions For Liabilities Balance Sheet Subtotal     899  15 28613 2854 48529545 641
Provisions For Liabilities Charges   2 5144 286899       
Share Capital Allotted Called Up Paid 29 20029 40029 40029 40029 400       
Tangible Fixed Assets Additions 77 46027 44223 054116 66711 673       
Tangible Fixed Assets Cost Or Valuation204 598273 363300 804321 582174 612186 285       
Tangible Fixed Assets Depreciation173 462187 908219 133250 36251 00592 949       
Tangible Fixed Assets Depreciation Charged In Period  31 22633 50536 26741 944       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 276235 624        
Tangible Fixed Assets Disposals -8 695 2 276263 637        
Total Additions Including From Business Combinations Property Plant Equipment      3 29737 058119 52433 6703 57319 348219 836
Total Assets Less Current Liabilities72 890104 34453 66450 517113 28581 55036 72889 234123 158134 697150 930187 093498 131
Trade Creditors Trade Payables     160 187152 938162 559162 437152 775186 392383 662504 649
Trade Debtors Trade Receivables     292 876284 283299 285278 165362 588411 144483 474732 304
Additional Provisions Increase From New Provisions Recognised           -4 19045 346
Advances Credits Directors1574561192981 0055 012       
Advances Credits Made In Period Directors 119 013150 789104 171173 624        
Advances Credits Repaid In Period Directors 119 312150 214104 588174 331        
Amounts Owed By Associates          10 20418 74424 637
Amounts Recoverable On Contracts           150 278236 380
Bank Borrowings Overdrafts          1 66710 80010 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          31 13067 976 
Number Shares Issued Fully Paid           29 40029 400
Other Remaining Borrowings         1 113962915 
Provisions          4 48529545 641
Recoverable Value-added Tax           28 4048 057
Creditors Due After One Year Total Noncurrent Liabilities031 335           
Creditors Due Within One Year Total Current Liabilities774 866588 486           
Fixed Assets31 13685 455           
Tangible Fixed Assets Depreciation Charge For Period 23 141           
Tangible Fixed Assets Depreciation Disposals -8 695           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, November 2023
Free Download (12 pages)

Company search