Huddersfield
HD4 7NR
Director Name | Thijs Helmers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Mr Steven Ihor Sweryda |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR |
Website | www.interfurn.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 661120 |
Telephone region | Huddersfield |
Registered Address | Unit 4 Bull House Mill Lee Lane Millhouse Green Sheffield S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
108 at £1 | Thijs Helmers 90.00% Ordinary |
---|---|
6 at £1 | Jon Fletcher 5.00% Ordinary |
6 at £1 | Steven Sweryda 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,463 |
Cash | £39 |
Current Liabilities | £119,569 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
27 June 2019 | Delivered on: 2 July 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
11 November 2022 | Company name changed interfurn medical systems LTD\certificate issued on 11/11/22
|
4 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 January 2021 | Cessation of Steve Sweryda as a person with significant control on 31 December 2020 (1 page) |
13 January 2021 | Termination of appointment of Steven Ihor Sweryda as a director on 31 December 2020 (1 page) |
28 September 2020 | Registered office address changed from F1/F2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to Unit 4 Bull House Mill Lee Lane Millhouse Green Sheffield S36 9NN on 28 September 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Registration of charge 086692300001, created on 27 June 2019 (49 pages) |
22 May 2019 | Registered office address changed from G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR to F1/F2 Armitage Bridge Huddersfield HD4 7NR on 22 May 2019 (1 page) |
22 May 2019 | Registered office address changed from F1/F2 Armitage Bridge Huddersfield HD4 7NR England to F1/F2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Notification of Jon Fletcher as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Steve Sweryda as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Steve Sweryda as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Jon Fletcher as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 June 2016 | Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page) |
18 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page) |
18 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
18 June 2016 | Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page) |
18 June 2016 | Termination of appointment of Thijs Helmers as a director on 13 May 2016 (1 page) |
18 June 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 July 2015 | Director's details changed for Thijs Helmers on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Thijs Helmers on 31 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
27 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 August 2014 | Registered office address changed from A2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from A2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 29 August 2014 (1 page) |
2 April 2014 | Director's details changed for Mr Steven Thor Sweryda on 1 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Steven Thor Sweryda on 1 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Steven Thor Sweryda on 1 January 2014 (2 pages) |
28 February 2014 | Appointment of Mr Jon Alexander Fletcher as a director (2 pages) |
28 February 2014 | Appointment of Mr Jon Alexander Fletcher as a director (2 pages) |
28 February 2014 | Appointment of Mr Steven Thor Sweryda as a director (2 pages) |
28 February 2014 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Mr Steven Thor Sweryda as a director (2 pages) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|