Having been setup in 1988, Interlube Uk Ltd has its registered office in Oldbury in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Knape, Charles, Butler, Richard, Horner, Jacqueline Susan, Scherff, Scott Alan, Williams, Michael John, Puffett, Joan Alice, Puffett, Michael Stanley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUFFETT, Joan Alice | N/A | 02 April 2003 | 1 |
PUFFETT, Michael Stanley | N/A | 02 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNAPE, Charles | 24 June 2019 | - | 1 |
BUTLER, Richard | 23 August 2016 | 24 June 2019 | 1 |
HORNER, Jacqueline Susan | 02 April 2003 | 05 April 2007 | 1 |
SCHERFF, Scott Alan | 11 March 2013 | 31 March 2014 | 1 |
WILLIAMS, Michael John | 11 March 2013 | 15 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 23 August 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AP03 - Appointment of secretary | 25 June 2019 | |
TM02 - Termination of appointment of secretary | 25 June 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 21 September 2017 | |
PSC02 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
TM01 - Termination of appointment of director | 08 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
RESOLUTIONS - N/A | 28 September 2016 | |
CONNOT - N/A | 28 September 2016 | |
AP03 - Appointment of secretary | 24 August 2016 | |
TM02 - Termination of appointment of secretary | 24 August 2016 | |
AD01 - Change of registered office address | 04 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AP04 - Appointment of corporate secretary | 08 June 2016 | |
TM02 - Termination of appointment of secretary | 08 June 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 16 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
TM02 - Termination of appointment of secretary | 09 June 2014 | |
AA01 - Change of accounting reference date | 20 May 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AA01 - Change of accounting reference date | 05 December 2013 | |
AA01 - Change of accounting reference date | 19 July 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AD01 - Change of registered office address | 24 May 2013 | |
AP03 - Appointment of secretary | 24 May 2013 | |
AP03 - Appointment of secretary | 03 April 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2013 | |
TM02 - Termination of appointment of secretary | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
CERTNM - Change of name certificate | 19 March 2013 | |
CONNOT - N/A | 19 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 16 July 2010 | |
AUD - Auditor's letter of resignation | 10 February 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 10 July 2009 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 17 July 2008 | |
353 - Register of members | 17 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 July 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2008 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
AA - Annual Accounts | 19 December 2006 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
363a - Annual Return | 11 September 2006 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 02 September 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 28 August 2003 | |
287 - Change in situation or address of Registered Office | 28 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
RESOLUTIONS - N/A | 08 April 2003 | |
MEM/ARTS - N/A | 08 April 2003 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 09 August 2002 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 22 June 2001 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 08 June 1999 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 04 June 1997 | |
AA - Annual Accounts | 28 August 1996 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 27 July 1995 | |
363s - Annual Return | 22 June 1995 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 09 June 1994 | |
AA - Annual Accounts | 28 July 1993 | |
363s - Annual Return | 23 July 1993 | |
363s - Annual Return | 07 September 1992 | |
AA - Annual Accounts | 21 July 1992 | |
AA - Annual Accounts | 17 July 1991 | |
363a - Annual Return | 02 July 1991 | |
AA - Annual Accounts | 08 August 1990 | |
363 - Annual Return | 08 August 1990 | |
AA - Annual Accounts | 16 August 1989 | |
363 - Annual Return | 16 August 1989 | |
RESOLUTIONS - N/A | 24 May 1988 | |
123 - Notice of increase in nominal capital | 24 May 1988 | |
PUC 2 - N/A | 24 May 1988 | |
288 - N/A | 28 February 1988 | |
NEWINC - New incorporation documents | 15 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 April 2003 | Fully Satisfied |
N/A |