About

Registered Number: 01978237
Date of Incorporation: 16/01/1986 (39 years and 3 months ago)
Company Status: Active
Registered Address: P0 Box 6979, Roebuck Lane, Smethwick, West Midlands, B66 1BN

 

Interlink Express Plc was registered on 16 January 1986 with its registered office in Smethwick, West Midlands. Currently we aren't aware of the number of employees at the the organisation. The organisation has 20 directors listed as Adams, David Laurence, Mcdonald, Dwain Michael, Smith, Desmond, Begle, Claude, Bench, John Edward, Buet, Georges Edouard, Bugden, Rosemary Anne Matilda Winifred, Bytheway, Lindsay Albert, Cheeseman, Peter Anthony, Gent, Anthony Peter, Gray, Paul James, Kearns, Patrick Lawrence, Kirk, William James, Millbanks, Colin Frederick, Moss, Norman, Ogg, Christopher, Phillips, Kathleen Ann, Shiels, Charles Martin, Smith, Ronald Leonard Bowey, Williams, John Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, David Laurence 31 March 2008 - 1
MCDONALD, Dwain Michael 31 March 2008 - 1
SMITH, Desmond 17 December 2014 - 1
BEGLE, Claude 20 December 2000 29 September 2005 1
BENCH, John Edward 29 October 1999 05 April 2008 1
BUET, Georges Edouard 20 December 2000 18 December 2002 1
BUGDEN, Rosemary Anne Matilda Winifred N/A 30 September 1994 1
BYTHEWAY, Lindsay Albert N/A 18 January 1995 1
CHEESEMAN, Peter Anthony N/A 18 January 1995 1
GENT, Anthony Peter N/A 23 September 1998 1
GRAY, Paul James N/A 30 June 1994 1
KEARNS, Patrick Lawrence N/A 22 November 1994 1
KIRK, William James 31 July 1996 28 January 1999 1
MILLBANKS, Colin Frederick 23 September 1998 05 April 2004 1
MOSS, Norman 28 January 1999 29 October 1999 1
OGG, Christopher 28 January 1999 31 March 2010 1
PHILLIPS, Kathleen Ann 18 December 2002 30 March 2008 1
SHIELS, Charles Martin 31 March 2010 31 March 2016 1
SMITH, Ronald Leonard Bowey 28 January 1999 07 October 1999 1
WILLIAMS, John Christopher N/A 07 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 02 July 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 30 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
363a - Annual Return 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 20 December 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 27 December 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
225 - Change of Accounting Reference Date 16 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 14 December 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 31 January 2000
363a - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 1999
353 - Register of members 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 10 December 1998
363(353) - N/A 10 December 1998
363(190) - N/A 10 December 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 December 1997
287 - Change in situation or address of Registered Office 04 December 1997
363a - Annual Return 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
363a - Annual Return 03 January 1997
AA - Annual Accounts 04 December 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
363a - Annual Return 13 December 1995
363(353) - N/A 13 December 1995
363(190) - N/A 13 December 1995
AA - Annual Accounts 05 December 1995
288 - N/A 10 March 1995
288 - N/A 28 January 1995
288 - N/A 26 January 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 11 December 1994
AA - Annual Accounts 09 November 1994
288 - N/A 13 October 1994
287 - Change in situation or address of Registered Office 04 October 1994
288 - N/A 22 August 1994
288 - N/A 07 August 1994
RESOLUTIONS - N/A 21 February 1994
MEM/ARTS - N/A 21 February 1994
288 - N/A 18 January 1994
288 - N/A 14 January 1994
MEM/ARTS - N/A 13 January 1994
288 - N/A 13 January 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 08 January 1994
RESOLUTIONS - N/A 03 December 1993
AA - Annual Accounts 22 December 1992
363b - Annual Return 22 December 1992
288 - N/A 29 October 1992
288 - N/A 15 October 1992
287 - Change in situation or address of Registered Office 28 September 1992
288 - N/A 16 July 1992
288 - N/A 04 June 1992
288 - N/A 28 February 1992
288 - N/A 10 February 1992
288 - N/A 17 January 1992
AUD - Auditor's letter of resignation 16 January 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 03 December 1990
363a - Annual Return 03 December 1990
288 - N/A 07 March 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
288 - N/A 12 June 1989
288 - N/A 13 December 1988
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
288 - N/A 10 January 1987
287 - Change in situation or address of Registered Office 08 January 1987
PUC(U) - N/A 25 November 1986
PUC(U) - N/A 27 October 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1986
REREG(U) - N/A 08 September 1986
287 - Change in situation or address of Registered Office 04 August 1986
288 - N/A 04 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.