Greenhills
East Kilbride
Lanarkshire
G75 8TH
Scotland
Director Name | Mr Edward James Whittle |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Troon Avenue Greenhills East Kilbride G75 8TH Scotland |
Director Name | Anthony Eacott |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hazel Crescent Towcester Northamptonshire NN12 6UQ |
Director Name | James Ticcioni |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Anthony Eacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hazel Crescent Towcester Northamptonshire NN12 6UQ |
Director Name | Edward Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 20 High Street Brigstock Kettering NN14 3HA |
Director Name | Cornelis Thomas Adriaanse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2009) |
Role | Managing Director |
Correspondence Address | Molenpad 6 Olst 81 21 Ag Netherlands |
Director Name | Mr William Pollock Toal |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | 60 Southfield Road Balloch Cumbernauld G68 9DZ Scotland |
Director Name | Johan Evert Gerhard Heesen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Eenspan 6 Zeewolde Flevoland Netherlands |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | interflexuk.com |
---|---|
Telephone | 01355 590320 |
Telephone region | East Kilbride |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Jet Europe Bv 47.29% Ordinary |
---|---|
3.9k at £1 | James Ticcioni 36.94% Ordinary |
1.7k at £1 | Edward James Whittle 15.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,319 |
Cash | £71,977 |
Current Liabilities | £529,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
5 July 2007 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
5 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
6 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 December 2016 | Termination of appointment of Johan Evert Gerhard Heesen as a director on 1 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Johan Evert Gerhard Heesen as a director on 1 December 2016 (1 page) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
29 January 2013 | Termination of appointment of Edward Pearce as a director (1 page) |
29 January 2013 | Termination of appointment of Edward Pearce as a director (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Amended accounts made up to 31 May 2010 (8 pages) |
29 October 2010 | Amended accounts made up to 31 May 2010 (8 pages) |
28 September 2010 | Amended accounts made up to 31 May 2010 (8 pages) |
28 September 2010 | Amended accounts made up to 31 May 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Termination of appointment of William Toal as a director (1 page) |
21 May 2010 | Termination of appointment of William Toal as a director (1 page) |
4 February 2010 | Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages) |
4 February 2010 | Appointment of Johan Evert Gerhard Heesen as a director (3 pages) |
4 February 2010 | Appointment of Johan Evert Gerhard Heesen as a director (3 pages) |
4 February 2010 | Director's details changed for Johan Evert Gerhard Heesen on 27 January 2010 (4 pages) |
28 January 2010 | Termination of appointment of Cornelis Adriaanse as a director (1 page) |
28 January 2010 | Termination of appointment of Cornelis Adriaanse as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 February 2009 | Director appointed mr william pollock toal (1 page) |
3 February 2009 | Appointment terminated director james ticcioni (1 page) |
3 February 2009 | Director appointed mr edward james whittle (1 page) |
3 February 2009 | Director appointed mr william pollock toal (1 page) |
3 February 2009 | Director appointed mr edward james whittle (1 page) |
3 February 2009 | Appointment terminated director james ticcioni (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 June 2008 | Return 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 2007 | Resolutions
|
2 August 2007 | Dec mort/charge * (2 pages) |
2 August 2007 | Dec mort/charge * (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | New director appointed (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
3 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
3 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
2 June 2005 | Return made up to 04/06/05; no change of members (7 pages) |
2 June 2005 | Return made up to 04/06/05; no change of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 June 2004 | Return made up to 04/06/04; no change of members (7 pages) |
4 June 2004 | Return made up to 04/06/04; no change of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 June 2003 | Return made up to 04/06/03; full list of members
|
5 June 2003 | Return made up to 04/06/03; full list of members
|
20 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 May 2002 | Return made up to 04/06/02; full list of members (7 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
7 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Dec mort/charge * (4 pages) |
8 June 2001 | Dec mort/charge * (4 pages) |
4 June 2001 | Return made up to 04/06/01; no change of members (6 pages) |
4 June 2001 | Return made up to 04/06/01; no change of members (6 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
5 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
5 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
5 June 2000 | Return made up to 04/06/00; full list of members (4 pages) |
5 June 2000 | Return made up to 04/06/00; full list of members (4 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
7 October 1999 | Ad 04/10/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
7 October 1999 | Ad 04/10/99--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
9 August 1999 | Partic of mort/charge * (6 pages) |
9 August 1999 | Partic of mort/charge * (6 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 10000/100000 07/06/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 10000/100000 07/06/99 (1 page) |
16 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (2 pages) |
16 June 1999 | Ad 07/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Ad 07/06/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
4 June 1999 | Incorporation (15 pages) |
4 June 1999 | Incorporation (15 pages) |