Company NameInterflex (UK) Limited
DirectorEdward James Whittle
Company StatusActive
Company NumberSC197056
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameEdward James Whittle
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address10 Troon Avenue
Greenhills
East Kilbride
Lanarkshire
G75 8TH
Scotland
Director NameMr Edward James Whittle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(9 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address10 Troon Avenue
Greenhills
East Kilbride
G75 8TH
Scotland
Director NameAnthony Eacott
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Hazel Crescent
Towcester
Northamptonshire
NN12 6UQ
Director NameJames Ticcioni
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameAnthony Eacott
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Hazel Crescent
Towcester
Northamptonshire
NN12 6UQ
Director NameEdward Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address20 High Street
Brigstock
Kettering
NN14 3HA
Director NameCornelis Thomas Adriaanse
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleManaging Director
Correspondence AddressMolenpad 6
Olst
81 21 Ag
Netherlands
Director NameMr William Pollock Toal
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Correspondence Address60 Southfield Road
Balloch
Cumbernauld
G68 9DZ
Scotland
Director NameJohan Evert Gerhard Heesen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEenspan 6
Zeewolde
Flevoland
Netherlands
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteinterflexuk.com
Telephone01355 590320
Telephone regionEast Kilbride

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Jet Europe Bv
47.29%
Ordinary
3.9k at £1James Ticcioni
36.94%
Ordinary
1.7k at £1Edward James Whittle
15.77%
Ordinary

Financials

Year2014
Net Worth£41,319
Cash£71,977
Current Liabilities£529,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

5 July 2007Delivered on: 12 July 2007
Satisfied on: 9 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 January 2001Delivered on: 9 February 2001
Satisfied on: 2 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
27 July 1999Delivered on: 9 August 1999
Satisfied on: 8 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
6 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 December 2016Termination of appointment of Johan Evert Gerhard Heesen as a director on 1 December 2016 (1 page)
30 December 2016Termination of appointment of Johan Evert Gerhard Heesen as a director on 1 December 2016 (1 page)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,571
(5 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,571
(5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,571
(5 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,571
(5 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,571
(5 pages)
11 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,571
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,571
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,571
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
11 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 January 2013Termination of appointment of Edward Pearce as a director (1 page)
29 January 2013Termination of appointment of Edward Pearce as a director (1 page)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
29 October 2010Amended accounts made up to 31 May 2010 (8 pages)
29 October 2010Amended accounts made up to 31 May 2010 (8 pages)
28 September 2010Amended accounts made up to 31 May 2010 (8 pages)
28 September 2010Amended accounts made up to 31 May 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 May 2010Termination of appointment of William Toal as a director (1 page)
21 May 2010Termination of appointment of William Toal as a director (1 page)
4 February 2010Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages)
4 February 2010Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages)
4 February 2010Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages)
4 February 2010Appointment of Johan Evert Gerhard Heesen as a director (3 pages)
4 February 2010Appointment of Johan Evert Gerhard Heesen as a director (3 pages)
4 February 2010Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages)
28 January 2010Termination of appointment of Cornelis Adriaanse as a director (1 page)
28 January 2010Termination of appointment of Cornelis Adriaanse as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
3 February 2009Director appointed mr william pollock toal (1 page)
3 February 2009Appointment terminated director james ticcioni (1 page)
3 February 2009Director appointed mr edward james whittle (1 page)
3 February 2009Director appointed mr william pollock toal (1 page)
3 February 2009Director appointed mr edward james whittle (1 page)
3 February 2009Appointment terminated director james ticcioni (1 page)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 August 2007£ ic 22222/11686 31/07/07 £ sr 10536@1=10536 (1 page)
23 August 2007£ ic 22222/11686 31/07/07 £ sr 10536@1=10536 (1 page)
2 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2007Dec mort/charge * (2 pages)
2 August 2007Dec mort/charge * (2 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2007New director appointed (2 pages)
27 July 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 04/06/07; full list of members (3 pages)
8 June 2007Return made up to 04/06/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
3 June 2006Return made up to 04/06/06; full list of members (3 pages)
3 June 2006Return made up to 04/06/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
2 June 2005Return made up to 04/06/05; no change of members (7 pages)
2 June 2005Return made up to 04/06/05; no change of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 04/06/04; no change of members (7 pages)
4 June 2004Return made up to 04/06/04; no change of members (7 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
5 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 May 2002Return made up to 04/06/02; full list of members (7 pages)
27 May 2002Return made up to 04/06/02; full list of members (7 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
7 November 2001Full accounts made up to 31 May 2001 (12 pages)
7 November 2001Full accounts made up to 31 May 2001 (12 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
8 June 2001Dec mort/charge * (4 pages)
8 June 2001Dec mort/charge * (4 pages)
4 June 2001Return made up to 04/06/01; no change of members (6 pages)
4 June 2001Return made up to 04/06/01; no change of members (6 pages)
9 February 2001Partic of mort/charge * (5 pages)
9 February 2001Partic of mort/charge * (5 pages)
5 December 2000Full accounts made up to 31 May 2000 (12 pages)
5 December 2000Full accounts made up to 31 May 2000 (12 pages)
5 June 2000Return made up to 04/06/00; full list of members (4 pages)
5 June 2000Return made up to 04/06/00; full list of members (4 pages)
17 April 2000Registered office changed on 17/04/00 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page)
17 April 2000Registered office changed on 17/04/00 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page)
3 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
3 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 October 1999Ad 04/10/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
7 October 1999Ad 04/10/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
9 August 1999Partic of mort/charge * (6 pages)
9 August 1999Partic of mort/charge * (6 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999£ nc 10000/100000 07/06/99 (1 page)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1999£ nc 10000/100000 07/06/99 (1 page)
16 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (2 pages)
16 June 1999Ad 07/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1999Ad 07/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
4 June 1999Incorporation (15 pages)
4 June 1999Incorporation (15 pages)