About

Registered Number: 04104152
Date of Incorporation: 08/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Old Farm Trolliloes, Cowbeech, Hailsham, East Sussex, BN27 4QR

 

Having been setup in 2000, Interclad (UK) Ltd has its registered office in Hailsham. The companies directors are Nash, Brian Anthony, Morgan-russell, Siew San. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Brian Anthony 11 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN-RUSSELL, Siew San 08 November 2000 11 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 21 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 09 January 2012
AA01 - Change of accounting reference date 06 January 2012
AR01 - Annual Return 24 November 2011
SH01 - Return of Allotment of shares 24 November 2011
AD01 - Change of registered office address 24 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 08 December 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
363s - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.