About

Registered Number: 05457917
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit E9 Telford Road, Bicester, Oxfordshire, OX26 4LD,

 

Based in Bicester, Oxfordshire, Interduct Uk Ltd was founded on 20 May 2005, it's status is listed as "Active". The companies directors are listed as Eyles, Le-ann Lesley, Poultney, Belinda, Crowley, Andrew Shaun, Jeyes, Ian Leslie at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYLES, Le-Ann Lesley 20 February 2019 - 1
CROWLEY, Andrew Shaun 01 December 2005 30 January 2020 1
JEYES, Ian Leslie 20 May 2005 02 July 2016 1
Secretary Name Appointed Resigned Total Appointments
POULTNEY, Belinda 03 October 2014 29 June 2018 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 09 January 2020
MR04 - N/A 18 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 March 2019
AP01 - Appointment of director 27 February 2019
AD01 - Change of registered office address 27 February 2019
TM02 - Termination of appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
PSC02 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
CS01 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
RP04CS01 - N/A 26 June 2018
AA - Annual Accounts 26 March 2018
RESOLUTIONS - N/A 23 January 2018
SH06 - Notice of cancellation of shares 23 January 2018
SH01 - Return of Allotment of shares 23 January 2018
SH03 - Return of purchase of own shares 23 January 2018
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 10 March 2015
TM02 - Termination of appointment of secretary 29 October 2014
AP03 - Appointment of secretary 29 October 2014
RESOLUTIONS - N/A 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 20 May 2014
RESOLUTIONS - N/A 14 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 22 May 2013
MR01 - N/A 11 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
AA - Annual Accounts 25 January 2007
225 - Change of Accounting Reference Date 19 October 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 September 2005
395 - Particulars of a mortgage or charge 04 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Fully Satisfied

N/A

Fixed and floating charge 27 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.