About

Registered Number: 02221529
Date of Incorporation: 15/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2008 Fully Satisfied

N/A

Fixed and floating charge 16 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.