Company NameInterfix Services Limited
DirectorsJames Hill and Linda Hill
Company StatusActive
Company Number05007938
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Hill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 High Path Road
Guildford
Surrey
GU1 2QL
Secretary NameMrs Linda Hill
StatusCurrent
Appointed15 July 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address73 High Path Road
Guildford
Surrey
GU1 2QL
Director NameMrs Linda Hill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(7 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 High Path Road
Guildford
Surrey
GU1 2QL
Director NameKenneth Macaskill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFailte Cruivend
Beauly
Inverness-Shire
IV4 7BE
Scotland
Secretary NameNatalia Macaskill
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFailte Cruivend
Beauly
Inverness-Shire
IV4 7BE
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone01372 451234
Telephone regionEsher

Location

Registered Address46 Bookham Industrial Estate
Chruch Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Hill
50.00%
Ordinary
50 at £1Linda Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£408,826
Cash£283,485
Current Liabilities£176,093

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

6 October 2021Delivered on: 6 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
6 July 2023Change of details for Mrs Linda Hill as a person with significant control on 6 July 2023 (2 pages)
6 July 2023Director's details changed for Mr James Hill on 6 July 2023 (2 pages)
6 July 2023Secretary's details changed for Mrs Linda Hill on 6 July 2023 (1 page)
6 July 2023Change of details for Mr James Hill as a person with significant control on 6 July 2023 (2 pages)
6 July 2023Director's details changed for Mrs Linda Hill on 6 July 2023 (2 pages)
6 July 2023Director's details changed for Mrs Linda Hill on 6 July 2023 (2 pages)
6 July 2023Director's details changed for Mr James Hill on 6 July 2023 (2 pages)
16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
6 October 2021Registration of charge 050079380001, created on 6 October 2021 (22 pages)
23 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
17 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 6 January 2016
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 6 January 2016
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
16 January 2014Registered office address changed from 247D Elgin Crescent London Heathrow Airport Hounslow Middlesex TW6 2RX England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 247D Elgin Crescent London Heathrow Airport Hounslow Middlesex TW6 2RX England on 16 January 2014 (1 page)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mrs Linda Hill as a director (2 pages)
21 October 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
21 October 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Appointment of Mrs Linda Hill as a director (2 pages)
21 October 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
23 August 2010Appointment of Mrs Linda Hill as a secretary (2 pages)
23 August 2010Termination of appointment of Natalia Macaskill as a secretary (1 page)
23 August 2010Termination of appointment of Kenneth Macaskill as a director (1 page)
23 August 2010Termination of appointment of Natalia Macaskill as a secretary (1 page)
23 August 2010Termination of appointment of Kenneth Macaskill as a director (1 page)
23 August 2010Appointment of Mrs Linda Hill as a secretary (2 pages)
11 August 2010Appointment of a director (2 pages)
11 August 2010Appointment of a director (2 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 June 2010Appointment of Mr James Hill as a director (2 pages)
8 June 2010Appointment of Mr James Hill as a director (2 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Kenneth Macaskill on 6 January 2010 (2 pages)
25 February 2010Director's details changed for Kenneth Macaskill on 6 January 2010 (2 pages)
25 February 2010Director's details changed for Kenneth Macaskill on 6 January 2010 (2 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 October 2009Registered office address changed from 61 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WA3 3EE on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 61 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WA3 3EE on 14 October 2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
27 May 2008Secretary's change of particulars / natalia macaskill / 23/05/2008 (1 page)
27 May 2008Secretary's change of particulars / natalia macaskill / 23/05/2008 (1 page)
27 May 2008Director's change of particulars / kenneth macaskill / 23/05/2008 (1 page)
27 May 2008Director's change of particulars / kenneth macaskill / 23/05/2008 (1 page)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 March 2008Ad 07/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
18 March 2008Ad 07/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 March 2007Return made up to 06/01/07; full list of members (2 pages)
5 March 2007Return made up to 06/01/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 February 2006Return made up to 06/01/06; full list of members (2 pages)
27 February 2006Return made up to 06/01/06; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
6 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
9 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2004Registered office changed on 29/10/04 from: 51 amersham house chenies way watford WD1 8UP (1 page)
29 October 2004Registered office changed on 29/10/04 from: 51 amersham house chenies way watford WD1 8UP (1 page)
21 January 2004Company name changed instacraft LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed instacraft LIMITED\certificate issued on 21/01/04 (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)