About

Registered Number: 03000521
Date of Incorporation: 12/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 11a Belmont Road, Crowthorne, Berkshire, RG45 6SA

 

Established in 1994, Interface Force Measurements Ltd have registered office in Berkshire, it's status at Companies House is "Active". There are currently 1-10 employees at the business. The organisation is VAT Registered in the UK. There are 3 directors listed as Johnstone, Neil James, Johnstone, Barbara Mary, Johnstone, James Alexander for Interface Force Measurements Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Neil James 02 February 1995 - 1
JOHNSTONE, Barbara Mary 02 February 1995 01 April 2013 1
JOHNSTONE, James Alexander 17 July 1996 11 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 January 2009
395 - Particulars of a mortgage or charge 21 August 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 01 February 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 20 February 1997
CERTNM - Change of name certificate 15 October 1996
AA - Annual Accounts 25 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1996
288 - N/A 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
363s - Annual Return 07 August 1996
RESOLUTIONS - N/A 09 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
288 - N/A 09 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 1995
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.