Interface Manufacturing Limited ST. LEONARDS-ON-SEA


Interface Manufacturing Limited is a private limited company situated at Unit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-On-Sea TN38 9RT. Its total net worth is estimated to be 421492 pounds, while the fixed assets belonging to the company total up to 22850 pounds. Incorporated on 1999-12-15, this 25-year-old company is run by 4 directors and 1 secretary.
Director Holly O., appointed on 24 May 2019. Director Jeremy J., appointed on 31 March 2005. Director Matthew L., appointed on 01 March 2005.
As far as secretaries are concerned, we can name: Ian C., appointed on 15 December 1999.
The company is officially classified as "manufacture of other electrical equipment" (SIC code: 27900).
The latest confirmation statement was sent on 2022-12-15 and the date for the following filing is 2023-12-29. Furthermore, the accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Interface Manufacturing Limited Address / Contact

Office Address Unit 4 Brunel Road
Office Address2 Churchfields Industrial Estate
Town St. Leonards-on-sea
Post code TN38 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03894378
Date of Incorporation Wed, 15th Dec 1999
Industry Manufacture of other electrical equipment
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (227 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Holly O.

Position: Director

Appointed: 24 May 2019

Jeremy J.

Position: Director

Appointed: 31 March 2005

Matthew L.

Position: Director

Appointed: 01 March 2005

Ian C.

Position: Director

Appointed: 01 August 2001

Ian C.

Position: Secretary

Appointed: 15 December 1999

Lee P.

Position: Director

Appointed: 14 June 2024

Resigned: 16 April 2025

Nicholas K.

Position: Director

Appointed: 21 September 2017

Resigned: 31 May 2024

Ian A.

Position: Director

Appointed: 07 April 2014

Resigned: 11 June 2014

Mary S.

Position: Director

Appointed: 01 June 2006

Resigned: 24 May 2019

Kim T.

Position: Director

Appointed: 28 February 2006

Resigned: 12 March 2010

Graham C.

Position: Director

Appointed: 01 April 2003

Resigned: 21 September 2017

Angela M.

Position: Nominee Director

Appointed: 15 December 1999

Resigned: 15 December 1999

Alan H.

Position: Director

Appointed: 15 December 1999

Resigned: 31 December 2006

Margaret W.

Position: Nominee Secretary

Appointed: 15 December 1999

Resigned: 15 December 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Ian C. The abovementioned PSC and has 50,01-75% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-292025-02-28
Net Worth421 492509 357574 655621 603639 837         
Balance Sheet
Cash Bank In Hand40 23884 958120 52576 298118 721         
Cash Bank On Hand    118 72137 45653 92436 54341 457439 985143 298215 769237 249755 862
Current Assets682 055710 890957 954841 699765 200840 751971 1181 227 6031 428 2501 722 7911 544 3691 651 2171 904 3881 911 065
Debtors501 438451 867592 354504 300307 009498 956554 024844 524970 314718 141802 885738 802919 087789 604
Intangible Fixed Assets   2 0002 000         
Net Assets Liabilities    639 837641 824633 371743 932836 896991 4011 112 1621 397 6771 492 6391 762 608
Net Assets Liabilities Including Pension Asset Liability421 492509 357574 655645 888639 837         
Other Debtors    111 1163786091381018 72212 362
Property Plant Equipment    37 04231 13724 99818 679153 330127 576119 318115 804101 91983 022
Stocks Inventory140 379174 065245 075261 101339 470         
Tangible Fixed Assets22 85018 35816 44342 76437 042         
Total Inventories    339 470304 339363 170346 536416 479564 665598 186696 646748 052365 599
Reserves/Capital
Called Up Share Capital46 38746 38746 38746 38746 387         
Profit Loss Account Reserve336 608424 473489 771561 004554 953         
Shareholder Funds421 492509 357574 655621 603639 837         
Other
Accrued Liabilities    16 69821 15038 64527 13719 95310 85625 84259 703210 78621 478
Accumulated Amortisation Impairment Intangible Assets    254 122254 122254 122254 122254 122254 122254 122254 122254 122 
Accumulated Depreciation Impairment Property Plant Equipment    95 27597 357105 793112 112118 998152 133178 949203 606228 089250 484
Amounts Owed To Group Undertakings    50505028 388    5050
Average Number Employees During Period     292628282828303030
Bank Borrowings Overdrafts         50 0009 4929 73215 2255 088
Corporation Tax Payable    5 6321 6571 52325 884 42 10030 89169 15350 87896 559
Creditors    160 403229 088362 870501 303717 97250 00034 99825 11515 2255 088
Creditors Due Within One Year281 914217 835397 787264 047160 403         
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 942     150107 
Disposals Property Plant Equipment     8 482     9 000383 
Finished Goods    154 14888 97397 69356 375137 119132 17972 31650 506118 84378 652
Fixed Assets22 90018 40816 49344 81441 58635 68129 54220 729155 380129 626121 368117 854144 356125 459
Increase From Depreciation Charge For Year Property Plant Equipment     10 0248 4366 3196 88633 13526 81624 80724 59022 395
Intangible Assets    2 0002 0002 0002 0002 0002 0002 0002 0002 0002 000
Intangible Assets Gross Cost    256 122256 122256 122256 122256 122256 122256 122256 122256 122 
Intangible Fixed Assets Additions   2 000          
Intangible Fixed Assets Aggregate Amortisation Impairment254 122254 122254 122254 122          
Intangible Fixed Assets Cost Or Valuation254 122254 122254 122256 122          
Investments Fixed Assets505050502 5442 5442 544505050505040 43740 437
Investments In Group Undertakings    50505050505050505050
Merchandise    185 322215 366265 477290 161279 360432 486525 870646 140378 549216 022
Net Current Assets Liabilities400 141493 055560 167608 574604 797611 663608 248726 300710 278935 7101 048 2131 304 9381 363 5081 642 237
Number Shares Allotted 2 1992 1992 1992 199         
Other Creditors    5 7944 3126 7826 0857 44210 32713 40016 06012 78412 262
Other Investments Other Than Loans    2 4942 4942 494-2 494    40 38740 387
Other Taxation Social Security Payable    10 31511 02210 77914 78414 53515 09715 33322 05118 57214 403
Par Value Share 1111         
Prepayments    5 1736 1554 4616 0434 25022 50728 58612 36916 54318 669
Property Plant Equipment Gross Cost    132 317128 494130 791130 791272 328279 709298 267319 410330 008333 506
Provisions For Liabilities Balance Sheet Subtotal    6 5465 5204 4193 09728 76223 93522 421   
Provisions For Liabilities Charges1 5492 1062 0057 5006 546         
Recoverable Value-added Tax       21 76750 04053 45710 539  9 259
Share Capital Allotted Called Up Paid2 1992 1992 1992 1992 199         
Share Premium Account38 49738 49738 49738 49738 497         
Tangible Fixed Assets Additions 9643 20534 3585 152         
Tangible Fixed Assets Cost Or Valuation88 63889 60292 807127 165132 317         
Tangible Fixed Assets Depreciation65 78871 24476 36484 40195 275         
Tangible Fixed Assets Depreciation Charged In Period 5 4565 1208 03710 874         
Total Additions Including From Business Combinations Property Plant Equipment     4 6592 297 141 5377 38118 55830 14310 9813 498
Total Assets Less Current Liabilities423 041511 463576 660653 388646 383647 344637 790747 029865 6581 065 3361 169 5811 422 7921 507 8641 767 696
Trade Creditors Trade Payables    94 328165 409290 692398 074632 018703 909399 159161 444227 013112 564
Trade Debtors Trade Receivables    261 892409 559417 578629 984816 590525 177613 840450 444883 822684 202
Work In Progress            250 66070 925
Other Remaining Borrowings         50 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2025
filed on: 19th, May 2025
Free Download (10 pages)

Company search

Advertisements