Company NameInter-Est UK Limited
DirectorMichael Julian Nixon
Company StatusActive
Company Number04965056
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Julian Nixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Secretary NameMiss Heather Jane Penn
NationalityBritish
StatusCurrent
Appointed01 January 2007(3 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMr Henry Michael Nixon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWitches Gate
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Michael Julian Nixon
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL

Contact

Websiteinter-est.net
Email address[email protected]
Telephone01625 616020
Telephone regionMacclesfield

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.5m at £0.01Inter-est Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£279,131
Cash£315,146
Current Liabilities£214,497

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

17 May 2006Delivered 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

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
28 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
1 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
20 October 2021Registered 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 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 October 2020Registered 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 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 35,000.02
(3 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 35,000.02
(3 pages)
30 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 35,000.02
(3 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 35,000.02
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 35,000.02
(3 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 35,000.02
(3 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 November 2010Director's details changed for Michael Julian Nixon on 15 November 2010 (2 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
19 November 2010Secretary's details changed for Heather Jane Penn on 15 November 2010 (1 page)
19 November 2010Director's details changed for Michael Julian Nixon on 15 November 2010 (2 pages)
19 November 2010Secretary's details changed for Heather Jane Penn on 15 November 2010 (1 page)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 January 2010Director's details changed for Michael Julian Nixon on 17 November 2009 (2 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Michael Julian Nixon on 17 November 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 December 2008Return made up to 14/11/08; full list of members (3 pages)
23 December 2008Return made up to 14/11/08; full list of members (3 pages)
18 December 2008Ad 06/11/08\gbp si [email protected]=35000\gbp ic 2/35002\ (2 pages)
18 December 2008Ad 06/11/08\gbp si [email protected]=35000\gbp ic 2/35002\ (2 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 June 2008Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page)
16 June 2008Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
15 May 2008Registered office changed on 15/05/2008 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 February 2007New secretary appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 May 2006Particulars of mortgage/charge (6 pages)
26 May 2006Particulars of mortgage/charge (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
25 November 2005Return made up to 14/11/05; full list of members (2 pages)
25 November 2005Return made up to 14/11/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 November 2004Return made up to 14/11/04; full list of members (6 pages)
18 November 2004Return made up to 14/11/04; full list of members (6 pages)
21 November 2003Company name changed interest (uk) LIMITED\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed interest (uk) LIMITED\certificate issued on 21/11/03 (2 pages)
14 November 2003Incorporation (12 pages)
14 November 2003Incorporation (12 pages)