About

Registered Number: 05645422
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 Manfield Park, Guildford Road, Cranleigh, Surrey, GU6 8PT

 

Based in Cranleigh, Surrey, Interface Technologies Europe Ltd was established in 2005, it's status is listed as "Active". Interface Technologies Europe Ltd is registered for VAT in the UK. This company has 3 directors listed at Companies House. 1-10 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Andrew Lawrence 06 December 2005 15 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PRYKE, Helen Elizabeth 02 April 2015 - 1
PRYKE, Philip Edward 06 December 2005 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 06 January 2016
CH03 - Change of particulars for secretary 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AD01 - Change of registered office address 10 July 2015
TM02 - Termination of appointment of secretary 15 May 2015
AP03 - Appointment of secretary 15 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 January 2015
SH03 - Return of purchase of own shares 14 August 2014
SH03 - Return of purchase of own shares 14 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 19 January 2012
SH06 - Notice of cancellation of shares 12 May 2011
RESOLUTIONS - N/A 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
SH03 - Return of purchase of own shares 06 May 2011
AA - Annual Accounts 03 April 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 28 September 2007
AA - Annual Accounts 23 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.