Interface Vehicle Services Limited BARNSLEY


Founded in 2009, Interface Vehicle Services, classified under reg no. 06836122 is an active company. Currently registered at 17 Sandybridge Lane Industrial Estate S72 8PH, Barnsley the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely John H., Nigel R. and Barry T. and others. Of them, Barry T., David T. have been with the company the longest, being appointed on 4 March 2009 and John H. has been with the company for the least time - from 21 May 2020. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Interface Vehicle Services Limited Address / Contact

Office Address 17 Sandybridge Lane Industrial Estate
Office Address2 Shafton
Town Barnsley
Post code S72 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06836122
Date of Incorporation Wed, 4th Mar 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

John H.

Position: Director

Appointed: 21 May 2020

Nigel R.

Position: Director

Appointed: 13 September 2017

Barry T.

Position: Director

Appointed: 04 March 2009

David T.

Position: Director

Appointed: 04 March 2009

Cg Secretarial Limited

Position: Corporate Secretary

Appointed: 04 March 2009

Resigned: 03 March 2010

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Barry T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry T.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David T.

Notified on 1 March 2017
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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 77822 85947 10673 504173 32796 537100 579
Current Assets483 685483 245651 148784 012826 470770 060873 573
Debtors357 880385 748559 785551 177442 014460 594542 994
Net Assets Liabilities84 85966 368119 315162 884163 277132 868165 920
Other Debtors23 79913 42029 95446 50451 77976 50453 606
Property Plant Equipment168 379152 988126 254208 184187 414273 752360 207
Total Inventories116 02774 63844 257159 331211 129212 929230 000
Other
Accumulated Amortisation Impairment Intangible Assets30 00040 00050 00050 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment53 97069 16170 891105 468124 414157 912223 340
Additions Other Than Through Business Combinations Property Plant Equipment     159 928166 206
Amortisation Rate Used For Intangible Assets 20202020  
Average Number Employees During Period2128243129-27-30
Bank Borrowings Overdrafts6 037  25 98927 27436 36436 364
Creditors506 459510 132595 896585 723585 726607 446740 888
Depreciation Rate Used For Property Plant Equipment 15151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 72523 47931921 08915 5548 707
Disposals Property Plant Equipment 52 07459 7285 24939 99940 09214 323
Fixed Assets188 379162 988126 254208 184187 413  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 78280 59563 335110 423  
Increase From Amortisation Charge For Year Intangible Assets 10 00010 000    
Increase From Depreciation Charge For Year Property Plant Equipment 30 91625 20934 89640 03549 05274 135
Intangible Assets20 00010 000     
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities-22 774-26 88755 252198 289240 745162 614132 685
Other Creditors280 512270 355241 481187 880107 151247 547321 057
Other Taxation Social Security Payable107 60691 079148 88773 555133 017  
Property Plant Equipment Gross Cost222 349222 149197 145313 652311 827431 664583 547
Provisions For Liabilities Balance Sheet Subtotal33 55126 00821 38539 55535 60952 01368 440
Taxation Social Security Payable    133 01769 238111 493
Total Additions Including From Business Combinations Property Plant Equipment   121 75638 174  
Total Assets Less Current Liabilities165 605136 101181 506406 473428 158  
Trade Creditors Trade Payables112 304148 698205 528298 299318 284254 297271 974
Trade Debtors Trade Receivables334 081372 328529 831504 673390 235384 090489 388

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates March 4, 2024
filed on: 21st, March 2024
Free Download (4 pages)

Company search