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

INTERFACE CON-X LTD

UNIT 4 BRUNEL ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9RT,
Company Registration Number
02110728
Private Limited Company
Active

Company Overview

About Interface Con-x Ltd
INTERFACE CON-X LTD was founded on 1987-03-16 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Interface Con-x Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERFACE CON-X LTD
 
Legal Registered Office
UNIT 4 BRUNEL ROAD
CHURCHFIELDS INDUSTRIAL ESTATE
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 9RT
Other companies in TN38
 
Filing Information
Company Number 02110728
Company ID Number 02110728
Date formed 1987-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERFACE CON-X LTD
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 CON-X LTD

Current Directors
Officer Role Date Appointed
HOLLY ALANA O'SHAUGHNESSY
Company Secretary 2003-02-01
IAN ROBERT CASSELDEN
Director 1991-11-14
MATTHEW LOVE
Director 1999-03-25
HOLLY ALANA O'SHAUGHNESSY
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT CASSELDEN
Company Secretary 1999-03-26 2003-02-01
COLIN ADAMSON
Company Secretary 1997-03-19 1999-03-26
COLIN ADAMSON
Director 1997-03-19 1999-03-26
DOROTHY ELIZABETH RUSK
Director 1997-03-19 1999-03-26
IAN ROBERT CASSELDEN
Company Secretary 1991-11-14 1997-03-19
CHRISTOPHER JOHN BRAMSDON
Director 1992-02-14 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLLY ALANA O'SHAUGHNESSY INTERFACE DEVICES LTD Company Secretary 2003-02-01 CURRENT 1984-06-18 Active
IAN ROBERT CASSELDEN IPGI LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
IAN ROBERT CASSELDEN T.M.T. POWDER COATING LIMITED Director 2015-01-26 CURRENT 1980-04-25 Active
IAN ROBERT CASSELDEN INTERFACE METEOVUE LIMITED Director 2014-11-04 CURRENT 2003-10-23 Active
IAN ROBERT CASSELDEN INTERFACE MANAGEMENT LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
IAN ROBERT CASSELDEN INTERFACE PRECISION ENGINEERING LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
IAN ROBERT CASSELDEN EDDYSTONE BROADCAST LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
IAN ROBERT CASSELDEN EDDYSTONE MANUFACTURING LIMITED Director 2009-12-05 CURRENT 2009-12-05 Active
IAN ROBERT CASSELDEN EDDYSTONE BROADCAST MANUFACTURING LIMITED Director 2008-12-18 CURRENT 2002-03-07 Active
IAN ROBERT CASSELDEN G.T. PRECISION LIMITED Director 2006-02-28 CURRENT 1998-04-17 Active
IAN ROBERT CASSELDEN 50 NORTH LIMITED Director 2003-05-08 CURRENT 2002-11-07 Active
IAN ROBERT CASSELDEN BATTLE AVIATION SERVICES LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
IAN ROBERT CASSELDEN INTERFACE SHEET METAL & PAINT LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
IAN ROBERT CASSELDEN COURTESY CALL LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active
IAN ROBERT CASSELDEN CONE TECHNOLOGIES LIMITED Director 2002-01-17 CURRENT 2002-01-17 Active
IAN ROBERT CASSELDEN INTERFACE MANUFACTURING LIMITED Director 2001-08-01 CURRENT 1999-12-15 Active
IAN ROBERT CASSELDEN BATTLE HELICOPTERS LIMITED Director 2000-03-24 CURRENT 2000-03-24 Active
IAN ROBERT CASSELDEN INTERFACE DEVICES LTD Director 1991-12-14 CURRENT 1984-06-18 Active
IAN ROBERT CASSELDEN IDL LIMITED Director 1991-11-14 CURRENT 1984-06-14 Active
MATTHEW LOVE INTERFACE MANUFACTURING LIMITED Director 2005-03-01 CURRENT 1999-12-15 Active
MATTHEW LOVE 50 NORTH LIMITED Director 2003-05-08 CURRENT 2002-11-07 Active
MATTHEW LOVE BATTLE HELICOPTERS LIMITED Director 2000-03-24 CURRENT 2000-03-24 Active
MATTHEW LOVE INTERFACE DEVICES LTD Director 1999-04-01 CURRENT 1984-06-18 Active
MATTHEW LOVE IDL LIMITED Director 1999-03-25 CURRENT 1984-06-14 Active
HOLLY ALANA O'SHAUGHNESSY INTERFACE MANAGEMENT LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
HOLLY ALANA O'SHAUGHNESSY INTERFACE SHEET METAL & PAINT LIMITED Director 2013-09-23 CURRENT 2002-07-04 Active
HOLLY ALANA O'SHAUGHNESSY EDDYSTONE BROADCAST LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
HOLLY ALANA O'SHAUGHNESSY EDDYSTONE MANUFACTURING LIMITED Director 2009-12-05 CURRENT 2009-12-05 Active
HOLLY ALANA O'SHAUGHNESSY EDDYSTONE BROADCAST MANUFACTURING LIMITED Director 2008-12-18 CURRENT 2002-03-07 Active
HOLLY ALANA O'SHAUGHNESSY COURTESY CALL LIMITED Director 2005-04-01 CURRENT 2002-06-20 Active
HOLLY ALANA O'SHAUGHNESSY INTERFACE DEVICES LTD Director 2003-02-01 CURRENT 1984-06-18 Active

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
2024-03-1529/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS HOLLY ALANA O'SHAUGHNESSY on 2020-06-30
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ALANA O'SHAUGHNESSY
2020-06-08AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-07-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Unit 1 Highfield Business Park Highfield Drive Hastings East Sussex TN38 9UB
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-24AR0114/11/15 ANNUAL RETURN FULL LIST
2015-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0114/11/14 ANNUAL RETURN FULL LIST
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0114/11/13 ANNUAL RETURN FULL LIST
2013-06-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0114/11/12 ANNUAL RETURN FULL LIST
2012-04-18AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0114/11/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2010-12-09AR0114/11/10 ANNUAL RETURN FULL LIST
2010-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2009-11-19AR0114/11/09 ANNUAL RETURN FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ALANA O'SHAUGHNESSY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LOVE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CASSELDEN / 19/11/2009
2009-11-19CH03SECRETARY'S DETAILS CHNAGED FOR HOLLY ALANA O'SHAUGHNESSY on 2009-11-19
2009-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09
2008-11-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-12-05363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-08363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-06363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-21363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-19288bSECRETARY RESIGNED
2002-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-17363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-05-09AUDAUDITOR'S RESIGNATION
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-11363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-10-01225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00
1999-08-04288aNEW SECRETARY APPOINTED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-08-03288bSECRETARY RESIGNED
1999-04-27288bDIRECTOR RESIGNED
1999-04-27288bDIRECTOR RESIGNED
1999-04-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-03-15CERTNMCOMPANY NAME CHANGED INTERFACE (PC) LIMITED CERTIFICATE ISSUED ON 16/03/99
1999-01-29363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-01-09363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-05-21288bSECRETARY RESIGNED
1997-05-21288bDIRECTOR RESIGNED
1997-05-21288aNEW DIRECTOR APPOINTED
1997-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-11-18363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-08-14395PARTICULARS OF MORTGAGE/CHARGE
1996-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-12-12363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to INTERFACE CON-X LTD 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 CON-X LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-07 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-08-14 Outstanding MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1987-07-08 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CON-X LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Current Assets 2013-02-28 £ 48,911
Current Assets 2012-02-29 £ 48,911
Debtors 2013-02-28 £ 48,363
Debtors 2012-02-29 £ 48,363
Shareholder Funds 2013-02-28 £ 48,926
Shareholder Funds 2012-02-29 £ 48,926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERFACE CON-X LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERFACE CON-X LTD
Trademarks
We have not found any records of INTERFACE CON-X LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERFACE CON-X LTD. 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 (61900 - Other telecommunications activities) as INTERFACE CON-X LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where INTERFACE CON-X LTD 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 CON-X LTD 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 CON-X LTD 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.