Interface Condition Monitoring Limited

General information

Name:

Interface Condition Monitoring Ltd

Office Address:

5-7 Southgate Eckington S21 4FS Sheffield

Number: 03827378

Incorporation date: 1999-08-18

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Interface Condition Monitoring is a firm registered at S21 4FS Sheffield at 5-7 Southgate. The firm has been registered in year 1999 and is registered under the registration number 03827378. The firm has been on the British market for 25 years now and company last known status is active - proposal to strike off. This company has a history in registered name changing. Previously this firm had three different company names. Until 2001 this firm was prospering under the name of Tendertek and up to that point its registered company name was System Development Services. The company's SIC and NACE codes are 71200 meaning Technical testing and analysis. The latest accounts were submitted for the period up to 2019-05-31 and the latest confirmation statement was filed on 2020-08-10.

At present, there is only a single managing director in the company: Simon E. (since 2001/04/26). For three years John W., had fulfilled assigned duties for the business until the resignation in October 2005. In addition another director, including Simon E. resigned 24 years ago. To help the directors in their tasks, the abovementioned business has been utilizing the expertise of Jean E. as a secretary since 2005.

  • Previous company's names
  • Interface Condition Monitoring Limited 2001-05-03
  • Tendertek Limited 2000-05-05
  • System Development Services Limited 1999-09-23
  • Wayissue Limited 1999-08-18

Financial data based on annual reports

Company staff

Jean E.

Role: Secretary

Appointed: 13 October 2005

Latest update: 7 March 2024

Simon E.

Role: Director

Appointed: 26 April 2001

Latest update: 7 March 2024

People with significant control

Simon E. is the individual who has control over this firm, owns over 3/4 of company shares.

Simon E.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24 April 2013
Annual Accounts 1 May 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 1 May 2014
Annual Accounts 23 January 2015
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2019/05/31 (AA)
filed on: 27th, February 2020
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 16 Napier Court Gander Lane Barlborough

Post code:

S43 4PZ

City / Town:

Chesterfield

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
24
Company Age

Similar companies nearby

Closest companies