About

Registered Number: 02677667
Date of Incorporation: 15/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: Green Lane Industrial Park, Featherstone, Pontefract, West Yorkshire, WF7 6TA

 

Having been setup in 1992, Interact Ltd are based in West Yorkshire, it's status is listed as "Active". The companies directors are listed as Corker, Nicola Ann, Corker, Martyn John, Derry, Craig Duncan, Corker, Nicola Ann, Wrightson, Geraldine, Wrightson, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKER, Martyn John 13 July 2015 - 1
DERRY, Craig Duncan 13 July 2015 - 1
CORKER, Nicola Ann 05 April 1993 06 January 2014 1
WRIGHTSON, Geraldine 05 April 1993 06 January 2014 1
WRIGHTSON, Robert 07 February 1992 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CORKER, Nicola Ann 06 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AP03 - Appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 14 December 2001
AA - Annual Accounts 04 October 2001
395 - Particulars of a mortgage or charge 23 May 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
AA - Annual Accounts 24 March 1995
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 21 October 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
363s - Annual Return 03 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1992
287 - Change in situation or address of Registered Office 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
MEM/ARTS - N/A 04 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
CERTNM - Change of name certificate 27 February 1992
NEWINC - New incorporation documents 15 January 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.