Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERFACE & POSSESSIONS LIMITED
Company Information for

INTERFACE & POSSESSIONS LIMITED

AUDLEY HOUSE, 35 MARSH PARADE, NEWCASTLE, STAFFS, ST5 1BT,
Company Registration Number
05166872
Private Limited Company
Active

Company Overview

About Interface & Possessions Ltd
INTERFACE & POSSESSIONS LIMITED was founded on 2004-06-30 and has its registered office in Newcastle. The organisation's status is listed as "Active". Interface & Possessions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERFACE & POSSESSIONS LIMITED
 
Legal Registered Office
AUDLEY HOUSE
35 MARSH PARADE
NEWCASTLE
STAFFS
ST5 1BT
Other companies in ST5
 
Filing Information
Company Number 05166872
Company ID Number 05166872
Date formed 2004-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERFACE & POSSESSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERFACE & POSSESSIONS LIMITED

Current Directors
Officer Role Date Appointed
CARON MACHIN
Company Secretary 2008-06-05
DARRYL STOKER
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
K F ACCOUNTING
Company Secretary 2005-10-01 2008-06-05
RUTH STOKER
Company Secretary 2004-06-30 2005-10-01
NEW COMPANY SECRETARIES LTD
Company Secretary 2004-06-30 2004-06-30
NACIONAL INCORPORATORS LTD
Director 2004-06-30 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARON MACHIN CHESHIRE CONVERSIONS LIMITED Company Secretary 2008-09-26 CURRENT 2005-09-28 Active - Proposal to Strike off
DARRYL STOKER RERUN TYRES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
DARRYL STOKER GRIMBLE FIMBLE LIMITED Director 2007-11-16 CURRENT 2007-11-16 Dissolved 2014-10-21
DARRYL STOKER CHESHIRE CONVERSIONS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-20Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-20AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/11 FROM 16 Water Street Newcastle Staffordshire ST5 1HN
2011-06-30AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0130/06/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-30363aReturn made up to 30/06/09; full list of members
2009-04-06AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-01363aReturn made up to 30/06/08; full list of members
2008-06-13288aSECRETARY APPOINTED CARON MACHIN
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY K F ACCOUNTING
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 12 PRICE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4EN
2007-09-13363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 47 MOORLAND ROAD MOWCOP STAFFORDSHIRE ST7 4LT
2005-10-17288bSECRETARY RESIGNED
2005-08-31363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INTERFACE & POSSESSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERFACE & POSSESSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-09-16 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 62,174
Creditors Due After One Year 2011-07-01 £ 62,103
Creditors Due Within One Year 2012-07-01 £ 43,513
Creditors Due Within One Year 2011-07-01 £ 42,564

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERFACE & POSSESSIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Current Assets 2011-07-01 £ 938
Debtors 2011-07-01 £ 938
Fixed Assets 2012-07-01 £ 91,813
Fixed Assets 2011-07-01 £ 94,084
Shareholder Funds 2012-07-01 £ 13,874
Shareholder Funds 2011-07-01 £ 9,645
Tangible Fixed Assets 2012-07-01 £ 91,813
Tangible Fixed Assets 2011-07-01 £ 94,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERFACE & POSSESSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERFACE & POSSESSIONS LIMITED
Trademarks
We have not found any records of INTERFACE & POSSESSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERFACE & POSSESSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INTERFACE & POSSESSIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INTERFACE & POSSESSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERFACE & POSSESSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERFACE & POSSESSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.