Interim Service & Programme Management Limited

General information

Name:

Interim Service & Programme Management Ltd

Office Address:

3 Sceptre House Hornbeam Square North HG2 9PB Hornbeam Park, Harrogate

Number: 06132133

Incorporation date: 2007-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Interim Service & Programme Management Limited can be reached at 3 Sceptre House, Hornbeam Square North in Hornbeam Park, Harrogate. The company's postal code is HG2 9PB. Interim Service & Programme Management has been operating on the market since it was set up on Thursday 1st March 2007. The company's Companies House Registration Number is 06132133. The firm's declared SIC number is 62020 and has the NACE code: Information technology consultancy activities. Interim Service & Programme Management Ltd filed its latest accounts for the financial period up to 2022-03-31. The firm's latest annual confirmation statement was released on 2023-05-16.

Since Thursday 1st March 2007, the limited company has only had a single director: Antony E. who has been administering it for seventeen years. In addition, the director's assignments are often helped with by a secretary - Jane E., who was selected by the limited company nearly one year ago.

Antony E. is the individual who has control over this firm, owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Company staff

Jane E.

Role: Secretary

Appointed: 13 February 2024

Latest update: 17 April 2024

Antony E.

Role: Director

Appointed: 01 March 2007

Latest update: 17 April 2024

People with significant control

Antony E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Jane E.
Notified on 15 March 2017
Ceased on 29 March 2023
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Advances Credits Directors 2,711
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Advances Credits Directors 6,250
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Advances Credits Directors 11,326
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Advances Credits Directors 30,851
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2024/02/15. New Address: Coachman's House 8B Park Street Ripon North Yorkshire HG4 2AX. Previous address: 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 9PB (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Similar companies nearby

Closest companies