About

Registered Number: 04321837
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 10 Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE,

 

Interflex Ltd was registered on 13 November 2001 and are based in Southend-On-Sea. We do not know the number of employees at Interflex Ltd. There are 4 directors listed as Cardnell, Mark, Brooker, Gary Victor, Miers, Andrew John Aubrey, Wareham, David William for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Gary Victor 01 May 2007 - 1
MIERS, Andrew John Aubrey 06 April 2003 10 May 2004 1
WAREHAM, David William 10 May 2004 21 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CARDNELL, Mark 24 October 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 10 June 2020
AP01 - Appointment of director 20 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 15 November 2018
PSC04 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
AA - Annual Accounts 09 July 2018
RESOLUTIONS - N/A 05 April 2018
RESOLUTIONS - N/A 05 April 2018
TM01 - Termination of appointment of director 29 March 2018
MR01 - N/A 23 March 2018
MR04 - N/A 22 March 2018
CS01 - N/A 13 November 2017
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 13 August 2013
RP04 - N/A 14 January 2013
AR01 - Annual Return 03 January 2013
SH01 - Return of Allotment of shares 25 October 2012
RESOLUTIONS - N/A 25 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 04 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 November 2007
128(1) - Statement of rights attached to allotted shares 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 25 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
AA - Annual Accounts 26 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
363a - Annual Return 27 November 2003
287 - Change in situation or address of Registered Office 06 October 2003
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
363s - Annual Return 13 February 2003
225 - Change of Accounting Reference Date 10 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.