Interurban Limited OLDHAM


Founded in 1985, Interurban, classified under reg no. 01875939 is an active company. Currently registered at Meridian Business Centre, OL8 1EZ, Oldham the company has been in the business for thirty nine years. Its financial year was closed on 29th February and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Arooj S., Rebecca C.. Of them, Rebecca C. has been with the company the longest, being appointed on 11 August 1999 and Arooj S. has been with the company for the least time - from 22 June 2023. As of 28 April 2024, there were 9 ex directors - Anthony P., John H. and others listed below. There were no ex secretaries.

Interurban Limited Address / Contact

Office Address Meridian Business Centre,
Office Address2 King Street
Town Oldham
Post code OL8 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875939
Date of Incorporation Wed, 9th Jan 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 39 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Arooj S.

Position: Director

Appointed: 22 June 2023

Rebecca C.

Position: Director

Appointed: 11 August 1999

Anthony P.

Position: Director

Resigned: 09 September 2021

John H.

Position: Director

Resigned: 09 September 2021

Amanda C.

Position: Director

Appointed: 25 May 2022

Resigned: 22 June 2023

Arooj S.

Position: Director

Appointed: 09 September 2021

Resigned: 25 May 2022

David H.

Position: Director

Appointed: 03 December 2003

Resigned: 20 January 2009

James M.

Position: Director

Appointed: 12 December 2000

Resigned: 03 December 2003

John J.

Position: Director

Appointed: 12 August 1999

Resigned: 12 December 2000

Alan R.

Position: Director

Appointed: 11 August 1999

Resigned: 20 July 2003

John S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 July 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Oldham Metropolitan Borough Council from Oldham, England. The abovementioned PSC is classified as "a local authority", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Anthony P. This PSC owns 25-50% shares.

Oldham Metropolitan Borough Council

Civic Centre West Street, Oldham, OL1 1NL, England

Legal authority Local Government Acts
Legal form Local Authority
Country registered England
Place registered N/A
Registration number N/A
Notified on 9 September 2021
Nature of control: significiant influence or control

Anthony P.

Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand5011 28646 54327 70867 104
Current Assets244 033310 881277 720265 917240 445
Debtors243 983299 595231 177238 209173 341
Net Assets Liabilities962 477922 489894 315861 315802 752
Other Debtors63 29713 02512 56816 6515 276
Property Plant Equipment3 256 8323 354 3233 374 7913 374 615 
Other
Accumulated Depreciation Impairment Property Plant Equipment116 675117 750110 196110 95937 330
Amounts Owed By Associates45 45919 21819 218186 427130 252
Amounts Owed To Associates Joint Ventures Participating Interests  9 000  
Amounts Owed To Group Undertakings956 133956 133956 133956 133956 133
Creditors956 133956 133956 133956 1331 855 353
Increase From Depreciation Charge For Year Property Plant Equipment 1 075790763822
Net Current Assets Liabilities-1 338 222-1 475 701-1 524 343-1 557 167-1 614 908
Other Creditors38 11333 19030 76333 77069 645
Other Taxation Social Security Payable4767 6692252 0992
Property Plant Equipment Gross Cost3 373 5073 472 0733 484 9873 485 574 
Total Assets Less Current Liabilities1 918 6101 878 6221 850 4481 817 4481 758 885
Trade Creditors Trade Payables15 9463 23119 84613 65625 147
Trade Debtors Trade Receivables56 748100 14232 18235 13137 813
Average Number Employees During Period4    
Balances Amounts Owed By Related Parties 9 799   
Balances Amounts Owed To Related Parties 60 25360 253  
Bank Borrowings Overdrafts2 253    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 344  
Disposals Property Plant Equipment  10 715  
Loans Owed By Related Parties 105 590   
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  12 2959 000 
Total Additions Including From Business Combinations Property Plant Equipment 139 57072 52963 059 
Total Increase Decrease From Revaluations Property Plant Equipment   -12 710 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements