Interface Limited FLORE


Interface started in year 1968 as Private Limited Company with registration number 00942490. The Interface company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Flore at Unit 1 Hollandstone Farm. Postal code: NN7 4LP.

Currently there are 2 directors in the the firm, namely Simon P. and Alan N.. In addition one secretary - Margaret N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia P. who worked with the the firm until 1 November 2004.

This company operates within the NN7 4LP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0204637 . It is located at Holland Stone Farm, High St, Northampton with a total of 5 carsand 12 trailers.

Interface Limited Address / Contact

Office Address Unit 1 Hollandstone Farm
Office Address2 High Street
Town Flore
Post code NN7 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942490
Date of Incorporation Fri, 15th Nov 1968
Industry Other manufacturing n.e.c.
End of financial Year 1st March
Company age 56 years old
Account next due date Sun, 1st Dec 2024 (209 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Simon P.

Position: Director

Appointed: 05 May 2020

Margaret N.

Position: Secretary

Appointed: 01 November 2004

Alan N.

Position: Director

Appointed: 31 August 2003

Patricia P.

Position: Director

Appointed: 01 May 1992

Resigned: 31 August 2003

Paul P.

Position: Director

Appointed: 01 May 1992

Resigned: 31 August 2003

Patricia P.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 November 2004

Hilda N.

Position: Director

Appointed: 30 June 1991

Resigned: 21 December 1998

James N.

Position: Director

Appointed: 30 June 1991

Resigned: 08 July 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Simon P. This PSC has significiant influence or control over this company,.

Simon P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth  28 31131 241        
Balance Sheet
Current Assets153 631140 679164 172136 877147 239155 251153 007163 074165 305197 192184 162190 021
Net Assets Liabilities   31 24142 89059 74472 89575 25175 90299 200162 977169 271
Cash Bank In Hand98698383         
Debtors122 689105 851126 569         
Intangible Fixed Assets300300          
Net Assets Liabilities Including Pension Asset Liability19 73319 23028 31131 241        
Stocks Inventory30 84434 13037 220         
Tangible Fixed Assets62 86550 29235 067         
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve19 63319 13028 211         
Shareholder Funds  28 31131 241        
Other
Average Number Employees During Period       99999
Creditors   148 014142 770161 733179 689175 244167 800241 979162 754167 672
Fixed Assets77 66264 78949 56442 37847 62072 925103 77689 12078 397324 319318 333287 813
Net Current Assets Liabilities-53 290-42 007-17 852-11 1374 469-6 482-26 682-12 170-2 495-44 78721 40822 349
Total Assets Less Current Liabilities24 37222 78231 71231 24152 08966 44377 09476 95075 902279 532299 146310 162
Bank Borrowings Overdrafts Secured56 59533 83538 147         
Capital Employed19 73319 23028 311         
Creditors Due Within One Year206 921182 686182 024148 014        
Intangible Fixed Assets Aggregate Amortisation Impairment7001 0001 000         
Intangible Fixed Assets Amortisation Charged In Period 300300         
Intangible Fixed Assets Cost Or Valuation1 0001 0001 000         
Investments Fixed Assets14 49714 49714 497         
Number Shares Allotted 100100         
Par Value Share 11         
Provisions For Liabilities Charges4 6393 5523 401         
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Cost Or Valuation242 756242 756191 726         
Tangible Fixed Assets Depreciation179 891192 464156 659         
Tangible Fixed Assets Depreciation Charged In Period 12 5738 766         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  44 571         
Tangible Fixed Assets Disposals  51 030         

Transport Operator Data

Holland Stone Farm
Address High St , Flore
City Northampton
Post code NN7 4LP
Vehicles 5
Trailers 12

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 8th, May 2023
Free Download (1 page)

Company search

Advertisements