Interfan Limited
Private Limited Company
Interfan Limited
Oil Depot
242 London Road
Stretton On Dunsmore
CV23 9JA
Company Name | Interfan Limited |
---|
Company Status | Active |
---|
Company Number | 10220630 |
---|
Incorporation Date | 8 June 2016 (7 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Jytf3 Limited |
---|
Current Director | Patrick Joseph Hughes |
---|
Business Industry | Activities of Extraterritorial Organisations and Bodies |
---|
Business Activity | Dormant Company |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 July |
---|
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 31 July 2024 (3 months from now) |
---|
Registered Address | Oil Depot 242 London Road Stretton On Dunsmore CV23 9JA |
Shared Address | This company shares its address with over 30 other companies |
Constituency | Kenilworth and Southam |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Parish | Stretton-on-Dunsmore |
---|
Accounts Year End | 31 July |
---|
Category | Small |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
---|
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 31 July 2024 (3 months from now) |
---|
SIC Industry | Activities of extraterritorial organisations and bodies |
---|
SIC 2003 (9999) | Dormant company |
---|
SIC 2007 (99999) | Dormant Company |
---|
31 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 31 October 2017 | 1 page |
---|
31 October 2017 | Notification of Patrick Joseph Hughes as a person with significant control on 10 June 2017 | 2 pages |
---|
31 October 2017 | Termination of appointment of John Young as a director on 10 June 2017 | 1 page |
---|
31 October 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-06-10
| 3 pages |
---|
31 October 2017 | Appointment of Mr Patrick Joseph Hughes as a director on 10 June 2017 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—