About

Registered Number: 02166488
Date of Incorporation: 17/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Southend Farm, Southend Lane, Waltham Abbey, Essex, EN9 3SE

 

Founded in 1987, Interlink Alloy Systems Ltd has its registered office in Waltham Abbey, it has a status of "Active". Cairncross, Philip Wishart Glynn, Graham, John Roger, Piercy, Brian Timothy are listed as the directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNCROSS, Philip Wishart Glynn N/A - 1
GRAHAM, John Roger N/A - 1
PIERCY, Brian Timothy N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 02 October 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 28 October 1999
363a - Annual Return 04 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 02 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 04 November 1996
363a - Annual Return 23 August 1996
AA - Annual Accounts 03 November 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 11 October 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 08 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 21 November 1989
288 - N/A 26 January 1989
PUC 2 - N/A 13 January 1989
287 - Change in situation or address of Registered Office 06 January 1989
123 - Notice of increase in nominal capital 22 June 1988
395 - Particulars of a mortgage or charge 24 May 1988
RESOLUTIONS - N/A 11 April 1988
RESOLUTIONS - N/A 11 April 1988
RESOLUTIONS - N/A 11 April 1988
MEM/ARTS - N/A 22 December 1987
RESOLUTIONS - N/A 16 December 1987
288 - N/A 15 December 1987
287 - Change in situation or address of Registered Office 15 December 1987
CERTNM - Change of name certificate 27 November 1987
CERTNM - Change of name certificate 21 November 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 19 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.