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

INTERFUSE LIMITED

370 LOUGHBOROUGH ROAD, LEICESTER, LE4 5PR,
Company Registration Number
00850109
Private Limited Company
Active

Company Overview

About Interfuse Ltd
INTERFUSE LIMITED was founded on 1965-05-26 and has its registered office in . The organisation's status is listed as "Active". Interfuse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERFUSE LIMITED
 
Legal Registered Office
370 LOUGHBOROUGH ROAD
LEICESTER
LE4 5PR
Other companies in LE4
 
Filing Information
Company Number 00850109
Company ID Number 00850109
Date formed 1965-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB115080804  
Last Datalog update: 2024-05-05 09:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERFUSE 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.
Companies with same name INTERFUSE LIMITED
The following companies were found which have the same name as INTERFUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERFUSE MEDIA LTD BERRY & CO STERLING HOUSE 7 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ Active Company formed on the 2010-01-25
INTERFUSE TECHNICAL SERVICE LTD CHARLTON HYTHE CHARLTON HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7YE Dissolved Company formed on the 2007-04-05
INTERFUSE TECHNICAL SERVICES LTD CHARLTON HYTHE CHARLTON HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7YE Active - Proposal to Strike off Company formed on the 2014-02-28
Interfuse Web Design Incorporated 3472 Research Pkwy Ste 104 PMB 414 Colorado Springs CO 80920 Good Standing Company formed on the 2007-04-25
InterFuse Group, Corp. 4105 Tejon Street, Unit A Denver CO 80211 Delinquent Company formed on the 2013-06-19
INTERFUSE GROUP PTY LTD Active Company formed on the 2008-06-16
INTERFUSE PTY LTD NSW 2101 Dissolved Company formed on the 2012-08-14
INTERFUSE MEDIA INC Delaware Unknown
INTERFUSE TECHNOLOGY CORPORATION 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2001-12-13
INTERFUSE ENGINEERING SERVICES LTD CHARLTON HYTHE CHARLTON HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7YE Active Company formed on the 2017-06-01
INTERFUSE PARTNERS LLC Delaware Unknown
INTERFUSE MARKETING INC Georgia Unknown
INTERFUSE FINANCIAL LLC Georgia Unknown
INTERFUSE CTI LLC Georgia Unknown
INTERFUSE INC Georgia Unknown
INTERFUSE COMMUNICATIONS INC California Unknown
INTERFUSE CAPITAL LLC Michigan UNKNOWN
INTERFUSE CONSULTING LLC Michigan UNKNOWN
INTERFUSE ENERGY LLC California Unknown
INTERFUSE NATURAL PRODUCTS INCORPORATED California Unknown

Company Officers of INTERFUSE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN DOHERTY
Company Secretary 2004-03-01
BRIAN JOHN DOHERTY
Director 2004-03-01
GRAHAM STUART JELLEY
Director 1993-12-06
ROBERT STEPHEN JELLEY
Director 1991-11-28
RONALD ALBERT JELLEY
Director 1991-11-28
RUSSELL JOHN DICKINSON PYTCHES
Director 1991-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS MORTIMER CRISP
Director 1991-11-28 2004-11-17
JOHN FRANCIS MORTIMER CRISP
Company Secretary 1991-11-28 2004-03-01
JOHN REMINGTON
Director 1991-11-28 1993-12-31
DAVID JOHN STEANS
Director 1991-11-28 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN DOHERTY EAST GOSCOTE ESTATES LIMITED Company Secretary 2004-03-01 CURRENT 1964-03-12 Active
BRIAN JOHN DOHERTY EAST GOSCOTE PLUMBERS LIMITED Company Secretary 2004-03-01 CURRENT 1972-12-01 Active
BRIAN JOHN DOHERTY EAST GOSCOTE ELECTRICS LIMITED Company Secretary 2004-03-01 CURRENT 1975-06-19 Active
BRIAN JOHN DOHERTY EASTERN COUNTIES PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 1988-03-21 Active
BRIAN JOHN DOHERTY ACRESFORD SAND AND GRAVEL LIMITED Company Secretary 2004-03-01 CURRENT 1963-07-19 Active
BRIAN JOHN DOHERTY J.JELLEY AND SON LIMITED Company Secretary 2004-03-01 CURRENT 1956-08-30 Active
BRIAN JOHN DOHERTY JELSON HOMES LIMITED Company Secretary 2004-03-01 CURRENT 1965-07-15 Active
BRIAN JOHN DOHERTY R.A. JELLEY (FARMS) LIMITED Company Secretary 2004-03-01 CURRENT 1975-03-03 Active
BRIAN JOHN DOHERTY NANPANTAN PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 1964-03-12 Active
BRIAN JOHN DOHERTY MEYNELL PLANT HIRE LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON HOLDINGS LIMITED Company Secretary 2004-03-01 CURRENT 1946-09-16 Active
BRIAN JOHN DOHERTY JELSON LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON (CONTRACTS) LIMITED Company Secretary 2004-03-01 CURRENT 1958-07-04 Active
BRIAN JOHN DOHERTY FARMLANDS MANAGEMENT COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
BRIAN JOHN DOHERTY HILLCREST (HUCKNALL) MANAGEMENT COMPANY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
BRIAN JOHN DOHERTY THE BRADSTONE CLOSE RESIDENTS GROUP LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
BRIAN JOHN DOHERTY THE UPLANDS MEWS MANAGEMENT COMPANY LIMITED Director 2009-01-22 CURRENT 2006-10-17 Active
BRIAN JOHN DOHERTY EAST GOSCOTE PLUMBERS LIMITED Director 2004-03-01 CURRENT 1972-12-01 Active
BRIAN JOHN DOHERTY EAST GOSCOTE ELECTRICS LIMITED Director 2004-03-01 CURRENT 1975-06-19 Active
BRIAN JOHN DOHERTY EASTERN COUNTIES PROPERTIES LIMITED Director 2004-03-01 CURRENT 1988-03-21 Active
BRIAN JOHN DOHERTY ACRESFORD SAND AND GRAVEL LIMITED Director 2004-03-01 CURRENT 1963-07-19 Active
BRIAN JOHN DOHERTY JELSON HOMES LIMITED Director 2004-03-01 CURRENT 1965-07-15 Active
BRIAN JOHN DOHERTY R.A. JELLEY (FARMS) LIMITED Director 2004-03-01 CURRENT 1975-03-03 Active
BRIAN JOHN DOHERTY MEYNELL PLANT HIRE LIMITED Director 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON HOLDINGS LIMITED Director 2004-03-01 CURRENT 1946-09-16 Active
BRIAN JOHN DOHERTY JELSON LIMITED Director 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON (CONTRACTS) LIMITED Director 2004-03-01 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM1) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM5) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1993-12-06 CURRENT 1972-12-01 Active
GRAHAM STUART JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
GRAHAM STUART JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
GRAHAM STUART JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
GRAHAM STUART JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
GRAHAM STUART JELLEY JELSON (CONTRACTS) LIMITED Director 1993-12-06 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
GRAHAM STUART JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
GRAHAM STUART JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
GRAHAM STUART JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
GRAHAM STUART JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
GRAHAM STUART JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
GRAHAM STUART JELLEY JELSON LIMITED Director 1990-10-10 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY AIRSPEED EUROPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED HOLDINGS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED LEICESTER LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY LEICESTER RIDERS FOUNDATION Director 2015-02-15 CURRENT 2014-06-27 Active
ROBERT STEPHEN JELLEY STEPHEN JELLEY RACING LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
ROBERT STEPHEN JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
ROBERT STEPHEN JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
ROBERT STEPHEN JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
ROBERT STEPHEN JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
ROBERT STEPHEN JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
ROBERT STEPHEN JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
ROBERT STEPHEN JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
ROBERT STEPHEN JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
RONALD ALBERT JELLEY DORMANTCO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2016-11-01
RONALD ALBERT JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
RONALD ALBERT JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
RONALD ALBERT JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
RONALD ALBERT JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
RONALD ALBERT JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1991-11-28 CURRENT 1975-06-19 Active
RONALD ALBERT JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1991-11-28 CURRENT 1963-07-19 Active
RONALD ALBERT JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
RONALD ALBERT JELLEY JELSON HOMES LIMITED Director 1991-11-28 CURRENT 1965-07-15 Active
RONALD ALBERT JELLEY R.A. JELLEY (FARMS) LIMITED Director 1991-11-28 CURRENT 1975-03-03 Active
RONALD ALBERT JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
RONALD ALBERT JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
RUSSELL JOHN DICKINSON PYTCHES REMPSTONE WHITE LION LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
RUSSELL JOHN DICKINSON PYTCHES ACRESFORD SAND AND GRAVEL LIMITED Director 1991-11-28 CURRENT 1963-07-19 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
2024-05-01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-12-07FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT JELLEY
2020-08-19AP01DIRECTOR APPOINTED MR DANIEL JELLEY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-12-20TM02Termination of appointment of Brian John Doherty on 2018-12-20
2018-12-13AP01DIRECTOR APPOINTED MR JULIAN IAN BESTWICK
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN DOHERTY
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN DICKINSON PYTCHES / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DOHERTY / 16/01/2017
2017-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN DOHERTY on 2017-01-16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-02AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-03AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-16AR0128/11/13 ANNUAL RETURN FULL LIST
2012-12-05AR0128/11/12 ANNUAL RETURN FULL LIST
2011-11-29AR0128/11/11 ANNUAL RETURN FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-11-30AR0128/11/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-12-03AR0128/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN DICKINSON PYTCHES / 29/11/2009
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-05363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2007-12-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2006-12-07363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2005-12-13363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-04-05288bSECRETARY RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-07363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/05/03
2002-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/02
2002-12-20363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/04/01
2000-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/00
2000-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-12363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
1999-12-09363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/99
1998-12-14363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/98
1997-12-10363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/05/97
1997-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/96
1996-12-13363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1995-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/95
1995-12-12363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1994-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94
1994-12-10363sRETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS
1994-01-19288DIRECTOR RESIGNED
1994-01-07288NEW DIRECTOR APPOINTED
1993-12-07363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/93
1993-05-05288DIRECTOR RESIGNED
1992-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/92
1992-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-30363sRETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS
1991-12-05363bRETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS
1991-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/91
1990-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/04/90
1990-12-12363aRETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS
1989-12-05363RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS
1989-12-05AAFULL ACCOUNTS MADE UP TO 29/04/89
1989-11-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to INTERFUSE 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 INTERFUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

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 INTERFUSE LIMITED

Intangible Assets
Patents
We have not found any records of INTERFUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERFUSE LIMITED
Trademarks
We have not found any records of INTERFUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERFUSE 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 (23610 - Manufacture of concrete products for construction purposes) as INTERFUSE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for INTERFUSE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 84 HIGH STREET SYSTON LEICESTER LE7 1GQ 116,00001/04/1995

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by INTERFUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0172099080Flat-rolled products of iron or steel, of a width of >= 600 mm, cold-rolled "cold-reduced" and further worked, but not clad, plated or coated, non-perforated
2015-04-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-03-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-01-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-12-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2014-11-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-08-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-04-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-02-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-02-0184812090Valves for the control of pneumatic power transmission
2014-01-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-08-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2013-05-0173182900Non-threaded articles, of iron or steel
2013-03-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-08-0184122120Hydraulic systems, linear acting "cylinders"
2012-05-0125171010Pebbles and gravel for concrete aggregates, for road metalling or for railway or other ballast, shingle and flint, whether or not heat-treated
2012-04-0184812090Valves for the control of pneumatic power transmission
2012-02-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-09-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2011-05-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2010-09-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2010-09-0184807900Moulds for rubber or plastics (other than injection or compression types)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERFUSE 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 INTERFUSE 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.