About

Registered Number: 03119666
Date of Incorporation: 30/10/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit F Whitsundoles Farm, Salford, Milton Keynes, MK17 8BU

 

Founded in 1995, Interdirect Ltd has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bailey, Carole Ann, Peat, Clifford, Wilson, Julia, Treadaway, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREADAWAY, Peter John 25 June 2002 20 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Carole Ann 18 December 2014 - 1
PEAT, Clifford 22 February 2011 27 November 2014 1
WILSON, Julia 01 October 2003 30 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 24 September 2015
AP03 - Appointment of secretary 18 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 01 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 28 September 2003
395 - Particulars of a mortgage or charge 25 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 22 November 2002
CERTNM - Change of name certificate 02 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 28 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
363s - Annual Return 29 November 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 27 June 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
363s - Annual Return 06 March 1997
287 - Change in situation or address of Registered Office 07 October 1996
287 - Change in situation or address of Registered Office 27 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
NEWINC - New incorporation documents 30 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.