Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERFLOOR OPERATIONS LIMITED
Company Information for

INTERFLOOR OPERATIONS LIMITED

BROADWAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4LS,
Company Registration Number
05518878
Private Limited Company
Active

Company Overview

About Interfloor Operations Ltd
INTERFLOOR OPERATIONS LIMITED was founded on 2005-07-26 and has its registered office in Rossendale. The organisation's status is listed as "Active". Interfloor Operations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERFLOOR OPERATIONS LIMITED
 
Legal Registered Office
BROADWAY
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 4LS
Other companies in BB4
 
Previous Names
MASAL OPERATIONS LIMITED14/02/2008
Filing Information
Company Number 05518878
Company ID Number 05518878
Date formed 2005-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 10:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERFLOOR OPERATIONS LIMITED
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 INTERFLOOR OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-19
STEPHEN MAURIE MARTIN BYRNE
Director 2015-09-14
JOHN JOSEPH SNEE
Director 2015-09-14
GEOFFREY BRENDON WILDING
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK COOPER
Director 2015-05-29 2015-09-14
MARTYN TAYLOR
Director 2006-08-14 2015-09-14
PHILIP REEDER
Director 2005-07-26 2015-05-30
DOUGLAS OPPENHEIM
Director 2008-09-29 2011-04-01
STEPHEN DAVID DOWNEY
Director 2005-07-26 2008-10-16
MATTHEW HOWARD COLLINS
Director 2005-08-19 2008-09-29
ERICK ROBERT MAURICE RINNER
Director 2006-11-14 2008-05-16
PAUL WILLIAM EDWIN DOWNES
Director 2005-08-19 2006-11-14
ROBERT STURDEE MASON
Director 2005-08-19 2006-11-14
STEPHEN DAVID DOWNEY
Company Secretary 2005-07-26 2005-11-24
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-07-26 2005-07-26
LUCIENE JAMES LIMITED
Nominated Director 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOROSE COMPANY SECRETARIAL SERVICES LIMITED COWEN EXECUTION SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE COVENANT TRUSTEE LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED PG (APRIL) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NR PROPERTY AGENTS LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED VOLKSWIND UK LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-01-07
NOROSE COMPANY SECRETARIAL SERVICES LIMITED SHIP (2006) LIMITED Company Secretary 2006-07-20 CURRENT 2006-05-17 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DURALAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 1996-04-22 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INDUSTRIES LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-15 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INVESTMENTS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-02 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR TRUSTEES LIMITED Company Secretary 2005-08-19 CURRENT 1998-03-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR GROUP LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR LIMITED Company Secretary 2005-08-19 CURRENT 1920-01-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE LIMITED Company Secretary 2004-06-25 CURRENT 2001-01-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE NOMINEES LIMITED Company Secretary 2004-06-25 CURRENT 2001-04-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CKI UK WATER LIMITED Company Secretary 2004-06-17 CURRENT 2004-04-05 Liquidation
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DISCOVERY GROUP EUROPE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DRAGGIN JEANS 2001 (UK) LIMITED Company Secretary 2003-09-11 CURRENT 2002-11-07 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (ADVISORY SERVICES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-03-28 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (CONSULTANCIES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-05-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE LIMITED Company Secretary 2000-06-13 CURRENT 1991-05-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS LIMITED Company Secretary 2000-06-13 CURRENT 1998-10-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS TWO LIMITED Company Secretary 2000-06-13 CURRENT 1999-06-01 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE NOTICES LIMITED Company Secretary 2000-06-13 CURRENT 1972-11-27 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE LIMITED Company Secretary 2000-06-13 CURRENT 1988-03-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE SERVICE COMPANY Company Secretary 2000-06-13 CURRENT 1958-07-08 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED KEMPSON HOUSE LIMITED Company Secretary 2000-06-13 CURRENT 1970-12-23 Active
STEPHEN MAURIE MARTIN BYRNE DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
STEPHEN MAURIE MARTIN BYRNE INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
STEPHEN MAURIE MARTIN BYRNE INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
STEPHEN MAURIE MARTIN BYRNE INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
STEPHEN MAURIE MARTIN BYRNE INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
STEPHEN MAURIE MARTIN BYRNE INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
STEPHEN MAURIE MARTIN BYRNE INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
STEPHEN MAURIE MARTIN BYRNE STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
STEPHEN MAURIE MARTIN BYRNE VMS CORPORATE MANAGEMENT LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
JOHN JOSEPH SNEE TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
JOHN JOSEPH SNEE INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
JOHN JOSEPH SNEE INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
JOHN JOSEPH SNEE STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
GEOFFREY BRENDON WILDING THE VICTORIA CARPET COMPANY LIMITED Director 2016-04-28 CURRENT 1996-05-08 Active
GEOFFREY BRENDON WILDING 'V' LINE CARPETS LIMITED Director 2016-04-28 CURRENT 1971-09-01 Active
GEOFFREY BRENDON WILDING FLOORING AT HOME LIMITED Director 2016-04-28 CURRENT 2010-07-09 Active
GEOFFREY BRENDON WILDING DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
GEOFFREY BRENDON WILDING INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
GEOFFREY BRENDON WILDING INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
GEOFFREY BRENDON WILDING STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
GEOFFREY BRENDON WILDING VICTORIA CARPETS LIMITED Director 2015-08-03 CURRENT 1974-07-22 Active
GEOFFREY BRENDON WILDING STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
GEOFFREY BRENDON WILDING A. & A. CARPETS LIMITED Director 2015-06-19 CURRENT 1988-02-04 Active
GEOFFREY BRENDON WILDING WHITESTONE WEAVERS LIMITED Director 2015-01-13 CURRENT 1991-06-03 Active
GEOFFREY BRENDON WILDING VIEW LOGISTICS LIMITED Director 2015-01-13 CURRENT 2007-10-02 Active
GEOFFREY BRENDON WILDING THOMAS WITTER CARPETS LIMITED Director 2015-01-13 CURRENT 2013-02-27 Active
GEOFFREY BRENDON WILDING HANOVER FLOORING LIMITED Director 2015-01-13 CURRENT 1995-10-31 Active
GEOFFREY BRENDON WILDING GASKELL MACKAY CARPETS LIMITED Director 2015-01-13 CURRENT 2006-04-13 Active
GEOFFREY BRENDON WILDING WHITESTONE CARPETS HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
GEOFFREY BRENDON WILDING ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2014-09-30 CURRENT 2005-04-01 Active
GEOFFREY BRENDON WILDING ABINGDON FLOORING LIMITED Director 2014-09-30 CURRENT 2003-10-07 Active
GEOFFREY BRENDON WILDING DISTINCTIVE FLOORING LIMITED Director 2014-09-30 CURRENT 2005-02-17 Active
GEOFFREY BRENDON WILDING GLOBESIGN LIMITED Director 2013-12-13 CURRENT 2004-12-06 Active
GEOFFREY BRENDON WILDING WESTEX (CARPETS) LIMITED Director 2013-12-13 CURRENT 1980-02-21 Active
GEOFFREY BRENDON WILDING BROADWELL INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-12-22
GEOFFREY BRENDON WILDING VICTORIA P.L.C. Director 2012-10-03 CURRENT 1933-12-01 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
2023-09-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-21DIRECTOR APPOINTED MR PHILIP YATES
2023-07-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURIE MARTIN BYRNE
2023-03-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FOSTER
2023-03-01DIRECTOR APPOINTED MR IAN ANDREW JAMES
2023-02-28Appointment of Mr Ian Andrew James as company secretary on 2023-02-28
2023-02-28Termination of appointment of Stephen John Foster on 2023-02-28
2023-01-10Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-04-02
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 03/04/21
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055188780003
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055188780003
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN FOSTER
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SNEE
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055188780005
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15AP03Appointment of Mr Stephen John Foster as company secretary on 2018-11-15
2018-11-15TM02Termination of appointment of Norose Company Secretarial Services Limited on 2018-11-15
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055188780004
2018-01-19CH01Director's details changed for Mr John Joseph Snee on 2018-01-16
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055188780004
2017-11-27AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055188780002
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055188780002
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1180000
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-05-31SH19Statement of capital on 2017-05-31 GBP 1,180,000
2017-05-15SH20Statement by Directors
2017-05-15CAP-SSSolvency Statement dated 28/03/17
2017-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-15SH0128/03/17 STATEMENT OF CAPITAL GBP 37878000
2017-05-15RES13ALLOTT NEW SHARES 28/03/2017
2017-05-15RES01ALTER ARTICLES 28/03/2017
2017-05-15RES14Resolutions passed:
  • £36,698,000 28/03/2017
  • Allott new shares 28/03/2017
  • Resolution alteration of articles of association
2016-12-31AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1180000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-23AA01Current accounting period shortened from 31/05/16 TO 31/03/16
2015-10-08AAFULL ACCOUNTS MADE UP TO 30/05/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN TAYLOR
2015-09-30AP01DIRECTOR APPOINTED MR JOHN JOSEPH SNEE
2015-09-30AP01DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2015-09-30AP01DIRECTOR APPOINTED MR STEPHEN MAURIE MARTIN BYRNE
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055188780003
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1180000
2015-08-24AR0126/07/15 FULL LIST
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REEDER
2015-06-24AP01DIRECTOR APPOINTED JOHN FREDERICK COOPER
2015-03-03RES01ADOPT ARTICLES 09/02/2015
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055188780002
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1180000
2014-07-31AR0126/07/14 FULL LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 01/06/13
2013-07-31AR0126/07/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 02/06/12
2012-08-07AR0126/07/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 04/06/11
2011-08-18AR0126/07/11 FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OPPENHEIM
2011-02-01AAFULL ACCOUNTS MADE UP TO 29/05/10
2010-08-13AR0126/07/10 FULL LIST
2010-06-17MISCAUDITOR'S STATEMENT UNDER SECTION 519
2010-04-22MISCSECTION 519
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/05/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OPPENHEIM / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN TAYLOR / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REEDER / 01/10/2009
2009-08-11363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DOWNEY
2008-11-12RES13SECTION 175(5) QUOTED 23/10/2008
2008-11-12RES01ADOPT ARTICLES 23/10/2008
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-02288aDIRECTOR APPOINTED DOUGLAS OPPENHEIM
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW COLLINS
2008-09-03363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ERICK RINNER
2008-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-14CERTNMCOMPANY NAME CHANGED MASAL OPERATIONS LIMITED CERTIFICATE ISSUED ON 14/02/08
2007-09-20AAFULL ACCOUNTS MADE UP TO 02/06/07
2007-09-11363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2007-01-05AAFULL ACCOUNTS MADE UP TO 03/06/06
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-12-21288bSECRETARY RESIGNED
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DS
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-06123£ NC 1000/1180000 19/08/05
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-06RES04NC INC ALREADY ADJUSTED 19/08/05
2005-09-0688(2)RAD 19/08/05--------- £ SI 1179999@1=1179999 £ IC 1/1180000
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DS
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERFLOOR OPERATIONS LIMITED 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 INTERFLOOR OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-13 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2005-08-31 Outstanding KAUPTHING BANK HF (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of INTERFLOOR OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERFLOOR OPERATIONS LIMITED
Trademarks
We have not found any records of INTERFLOOR OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERFLOOR OPERATIONS LIMITED. 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 (70100 - Activities of head offices) as INTERFLOOR OPERATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERFLOOR OPERATIONS LIMITED 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 INTERFLOOR OPERATIONS LIMITED 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 INTERFLOOR OPERATIONS LIMITED 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.
    Other companies at postcode BB4 4LS