About

Registered Number: 03376351
Date of Incorporation: 27/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 37-39 George Street, Newcastle Under Lyme, Staffordshire, ST5 1JU,

 

As-interface Uk Ltd was registered on 27 May 1997 with its registered office in Staffordshire, it's status at Companies House is "Active". There are 5 directors listed as Barringtons Limited (Company Number 4305871), Clark, Grace Anne Philedelphia, Hodgkinson, Geoffrey Gordon, Hodgkinson, Pamela Doris, Mcgrail, Patrick for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, Geoffrey Gordon 27 May 1997 24 February 2008 1
HODGKINSON, Pamela Doris 20 November 2002 31 March 2008 1
MCGRAIL, Patrick 01 July 2000 15 August 2001 1
Secretary Name Appointed Resigned Total Appointments
BARRINGTONS LIMITED (COMPANY NUMBER 4305871) 25 February 2008 - 1
CLARK, Grace Anne Philedelphia 27 May 1997 11 October 1999 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 26 September 2019
AD01 - Change of registered office address 26 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 May 2012
AA01 - Change of accounting reference date 13 April 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 07 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 04 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 December 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 18 February 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 30 May 1998
225 - Change of Accounting Reference Date 19 February 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.