Macclesfield
SK11 6JX
Secretary Name | Miss Heather Jane Penn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
Director Name | Mr Henry Michael Nixon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Witches Gate Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Mr Michael Julian Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Website | inter-est.net |
---|---|
Email address | [email protected] |
Telephone | 01625 616020 |
Telephone region | Macclesfield |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
3.5m at £0.01 | Inter-est Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,131 |
Cash | £315,146 |
Current Liabilities | £214,497 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
17 May 2006 | Delivered on: 26 May 2006 Satisfied on: 7 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
28 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
20 October 2021 | Registered office address changed from Silk House Park Green Macclesfield SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 October 2020 | Registered office address changed from 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER to Silk House Park Green Macclesfield SK11 7QW on 19 October 2020 (1 page) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 30 June 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 November 2010 | Director's details changed for Michael Julian Nixon on 15 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Secretary's details changed for Heather Jane Penn on 15 November 2010 (1 page) |
19 November 2010 | Director's details changed for Michael Julian Nixon on 15 November 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Heather Jane Penn on 15 November 2010 (1 page) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 January 2010 | Director's details changed for Michael Julian Nixon on 17 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Michael Julian Nixon on 17 November 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
18 December 2008 | Ad 06/11/08\gbp si [email protected]=35000\gbp ic 2/35002\ (2 pages) |
18 December 2008 | Ad 06/11/08\gbp si [email protected]=35000\gbp ic 2/35002\ (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
20 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 May 2006 | Particulars of mortgage/charge (6 pages) |
26 May 2006 | Particulars of mortgage/charge (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page) |
25 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
21 November 2003 | Company name changed interest (uk) LIMITED\certificate issued on 21/11/03 (2 pages) |
21 November 2003 | Company name changed interest (uk) LIMITED\certificate issued on 21/11/03 (2 pages) |
14 November 2003 | Incorporation (12 pages) |
14 November 2003 | Incorporation (12 pages) |