About

Registered Number: 05965607
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Airton Grange, Airton, Skipton, BD23 4AP,

 

Established in 2006, Interfurn Trading Ltd are based in Skipton, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Robinson, Indriasari, Kerr, Clare Charlotte, Robinson, Timothy Peter Rawson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Clare Charlotte 02 January 2008 05 January 2008 1
ROBINSON, Timothy Peter Rawson 13 October 2006 25 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Indriasari 13 October 2006 04 January 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 April 2018
MR01 - N/A 06 March 2018
CS01 - N/A 14 February 2018
CH03 - Change of particulars for secretary 23 January 2018
CH01 - Change of particulars for director 23 January 2018
PSC04 - N/A 23 January 2018
AA - Annual Accounts 12 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2017
CS01 - N/A 12 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 October 2017
SH08 - Notice of name or other designation of class of shares 06 October 2017
RESOLUTIONS - N/A 05 October 2017
MA - Memorandum and Articles 05 October 2017
AD01 - Change of registered office address 30 June 2017
CH01 - Change of particulars for director 18 April 2017
RESOLUTIONS - N/A 16 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH03 - Change of particulars for secretary 30 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 20 March 2009
225 - Change of Accounting Reference Date 20 March 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 19 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2007
353 - Register of members 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.