Interface Precision Engineering Limited

General information

Name:

Interface Precision Engineering Ltd

Office Address:

Unit 4 Brunel Road Churchfields Industrial Estate TN38 9RT St. Leonards-on-sea

Number: 07591372

Incorporation date: 2011-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Interface Precision Engineering was registered on 2011-04-05 as a Private Limited Company. This firm's headquarters can be found at St. Leonards-on-sea on Unit 4 Brunel Road, Churchfields Industrial Estate. Assuming you have to contact the firm by mail, the area code is TN38 9RT. The company registration number for Interface Precision Engineering Limited is 07591372. This firm's SIC and NACE codes are 25990: Manufacture of other fabricated metal products n.e.c.. The business most recent filed accounts documents describe the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-04-05.

There's a team of seven directors controlling this particular business now, including Jamie R., Steven E., Holly O. and 4 remaining, listed below who have been executing the directors duties since 2023. What is more, the director's tasks are supported by a secretary - Ian C., who joined this specific business on 2011-04-05.

Ian C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Jamie R.

Role: Director

Appointed: 01 June 2023

Latest update: 6 February 2024

Steven E.

Role: Director

Appointed: 01 June 2023

Latest update: 6 February 2024

Holly O.

Role: Director

Appointed: 31 May 2018

Latest update: 6 February 2024

Lee P.

Role: Director

Appointed: 01 July 2014

Latest update: 6 February 2024

Matthew L.

Role: Director

Appointed: 05 April 2011

Latest update: 6 February 2024

Ian C.

Role: Director

Appointed: 05 April 2011

Latest update: 6 February 2024

Ian C.

Role: Secretary

Appointed: 05 April 2011

Latest update: 6 February 2024

Christopher B.

Role: Director

Appointed: 05 April 2011

Latest update: 6 February 2024

People with significant control

Ian C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 July 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 1 Highfield Business Park Highfield Drive

Post code:

TN38 9UB

City / Town:

St Leonards On Sea

HQ address,
2014

Address:

Unit 1 Highfield Business Park Highfield Drive

Post code:

TN38 9UB

City / Town:

St Leonards On Sea

HQ address,
2015

Address:

Unit 1 Highfield Business Park Highfield Drive

Post code:

TN38 9UB

City / Town:

St Leonards On Sea

HQ address,
2016

Address:

Unit 1 Highfield Business Park Highfield Drive

Post code:

TN38 9UB

City / Town:

St Leonards On Sea

Accountant/Auditor,
2013 - 2016

Name:

Obc The Accountants Ltd

Address:

2 Upperton Gardens

Post code:

BN21 2AH

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
13
Company Age

Similar companies nearby

Closest companies