About

Registered Number: 03512243
Date of Incorporation: 17/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Jordangate House, Jordangate, Macclesfield, SK10 1EQ,

 

Based in Macclesfield, Interfit Components Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Interfit Components Ltd. There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Angela Lesley 28 February 2014 - 1
WILKINSON, Craig Davies 29 March 2000 - 1
WILKINSON, Mark Jeffrey 25 February 1998 30 March 2000 1
WILKINSON, Melanie Claire 29 March 2000 01 March 2005 1
WILKINSON, Pamela Claire 25 February 1998 30 March 2000 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Angela Lesley 01 March 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 27 April 2020
AA01 - Change of accounting reference date 27 February 2020
RESOLUTIONS - N/A 06 January 2020
SH01 - Return of Allotment of shares 30 December 2019
MR04 - N/A 28 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 25 October 1999
287 - Change in situation or address of Registered Office 18 June 1999
363a - Annual Return 30 April 1999
395 - Particulars of a mortgage or charge 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
RESOLUTIONS - N/A 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
RESOLUTIONS - N/A 17 March 1998
CERTNM - Change of name certificate 13 March 1998
123 - Notice of increase in nominal capital 11 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.