About

Registered Number: 06363322
Date of Incorporation: 06/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 19 Tennyson Close, Heaton Mersey, Stockport, Cheshire, SK4 2ED

 

Interim Manufacturing Ltd was founded on 06 September 2007 and are based in Cheshire, it's status at Companies House is "Active". There are 2 directors listed as Goodman, Neil David, Floyd, Diane for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Neil David 17 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FLOYD, Diane 17 September 2007 31 August 2009 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 24 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.