Company Information for INTERFLUID HYDRAULICS LIMITED
BEECHING PARK, KELLY BRAY, CALLINGTON, CORNWALL, PL17 8QS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INTERFLUID HYDRAULICS LIMITED | |
Legal Registered Office | |
BEECHING PARK KELLY BRAY CALLINGTON CORNWALL PL17 8QS Other companies in PL6 | |
Company Number | 04759033 | |
---|---|---|
Company ID Number | 04759033 | |
Date formed | 2003-05-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB816355527 |
Last Datalog update: | 2025-02-05 17:24:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL MARIE TURNER |
||
DONNA INGRAM |
||
KEITH JOHN INGRAM |
||
JEREMY PHILIP UGLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Jeremy Philip Uglow on 2023-06-07 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HAZEL MARIE TURNER on 2020-05-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Donna Ingram on 2019-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Harscombe House 1 Darklake View Estover Plymouth PL6 7TL | |
AP01 | DIRECTOR APPOINTED MRS DONNA INGRAM | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/03/2016 | |
RES10 | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy Philip Uglow on 2012-02-17 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 1-2 MOORSIDE COURT, YELVERTON BUSINESS PARK, CRAPSTONE YELVERTON PL20 7PE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN INGRAM / 09/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PHILIP UGLOW / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN INGRAM / 09/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 05/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FLUIDSYSTEM HYDRAULICS LIMITED CERTIFICATE ISSUED ON 01/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.04 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.94 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28131 - Manufacture of pumps
Creditors Due After One Year | 2013-03-31 | £ 9,135 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 11,600 |
Creditors Due Within One Year | 2013-03-31 | £ 74,566 |
Creditors Due Within One Year | 2012-03-31 | £ 85,385 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,887 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,251 |
Creditors and other liabilities
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 INTERFLUID HYDRAULICS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 99,327 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 111,847 |
Current Assets | 2013-03-31 | £ 240,817 |
Current Assets | 2012-03-31 | £ 283,363 |
Debtors | 2013-03-31 | £ 109,490 |
Debtors | 2012-03-31 | £ 139,516 |
Fixed Assets | 2013-03-31 | £ 34,095 |
Fixed Assets | 2012-03-31 | £ 41,938 |
Shareholder Funds | 2013-03-31 | £ 185,324 |
Shareholder Funds | 2012-03-31 | £ 221,065 |
Stocks Inventory | 2013-03-31 | £ 32,000 |
Stocks Inventory | 2012-03-31 | £ 32,000 |
Tangible Fixed Assets | 2013-03-31 | £ 34,095 |
Tangible Fixed Assets | 2012-03-31 | £ 41,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as INTERFLUID HYDRAULICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84201010 | Calendering or other rolling machines, of a kind used in the textile industry | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84135061 | Hydraulic fluid power piston pumps (excl. hydraulic units) | ||
![]() | 84073320 | Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, of a cylinder capacity > 250 cm³ but <= 500 cm³ | ||
![]() | 84122120 | Hydraulic systems, linear acting "cylinders" | ||
![]() | 84136020 | Rotory positive displacement hydraulic units, with pumps | ||
![]() | 84122180 | Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems) | ||
![]() | 84209180 | Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass) | ||
![]() | 84209180 | Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass) | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84 | |||
![]() | 84379000 | Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |