About

Registered Number: 01828673
Date of Incorporation: 28/06/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Unit 18, Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Monmouthshire, NP16 5UH,

 

Having been setup in 1984, Interconnect Communications Ltd are based in Monmouthshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Interconnect Communications Ltd. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAY, George 12 August 2015 - 1
JACOWLEFF, Richard 24 November 2009 - 1
TURNER, Alan Guy 31 May 1999 31 May 1999 1
WILKES, Donald 30 December 1997 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, David Stephen 20 January 1997 01 March 1998 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 07 June 2018
PSC07 - N/A 09 April 2018
PSC02 - N/A 09 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 February 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2002
225 - Change of Accounting Reference Date 09 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 14 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2001
225 - Change of Accounting Reference Date 10 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
225 - Change of Accounting Reference Date 16 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AUD - Auditor's letter of resignation 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
363s - Annual Return 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2001
AA - Annual Accounts 24 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2001
288a - Notice of appointment of directors or secretaries 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
169 - Return by a company purchasing its own shares 07 February 2000
RESOLUTIONS - N/A 17 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
363a - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 09 May 1999
RESOLUTIONS - N/A 22 March 1999
123 - Notice of increase in nominal capital 22 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1999
363s - Annual Return 30 December 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 08 January 1997
363s - Annual Return 08 January 1996
AA - Annual Accounts 21 November 1995
RESOLUTIONS - N/A 16 March 1995
123 - Notice of increase in nominal capital 16 March 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 26 April 1994
OC138 - Order of Court 19 April 1994
RESOLUTIONS - N/A 07 February 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 08 December 1993
288 - N/A 07 December 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 26 October 1992
287 - Change in situation or address of Registered Office 06 April 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 31 October 1991
395 - Particulars of a mortgage or charge 06 June 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 19 February 1991
288 - N/A 21 December 1990
395 - Particulars of a mortgage or charge 15 November 1990
395 - Particulars of a mortgage or charge 14 September 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 21 March 1990
AA - Annual Accounts 03 October 1989
395 - Particulars of a mortgage or charge 04 May 1989
287 - Change in situation or address of Registered Office 11 January 1989
363 - Annual Return 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 07 September 1988
288 - N/A 08 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1987
363 - Annual Return 01 April 1987
395 - Particulars of a mortgage or charge 24 March 1987
AA - Annual Accounts 11 November 1986
288 - N/A 10 May 1986
NEWINC - New incorporation documents 28 June 1984

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 August 2012 Outstanding

N/A

Charge of deposit 21 December 2011 Outstanding

N/A

Charge of deposit 22 October 2010 Fully Satisfied

N/A

Charge of deposit 20 August 2010 Fully Satisfied

N/A

Charge of deposit 12 March 2010 Fully Satisfied

N/A

Fixed and floating charge 17 May 1991 Fully Satisfied

N/A

Legal charge 31 October 1990 Fully Satisfied

N/A

Legal charge 28 August 1990 Fully Satisfied

N/A

Guarantee & debenture 24 April 1989 Fully Satisfied

N/A

Further charge 12 March 1987 Fully Satisfied

N/A

Debenture 11 March 1986 Fully Satisfied

N/A

Legal charge 11 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.