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

INTERLINK BUILDING SYSTEMS LIMITED

CATFOSS LANE, BRANDESBURTON, DRIFFIELD, NORTH HUMBERSIDE, YO25 8EJ,
Company Registration Number
03039007
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interlink Building Systems Ltd
INTERLINK BUILDING SYSTEMS LIMITED was founded on 1995-03-29 and has its registered office in Driffield. The organisation's status is listed as "Active - Proposal to Strike off". Interlink Building Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERLINK BUILDING SYSTEMS LIMITED
 
Legal Registered Office
CATFOSS LANE
BRANDESBURTON
DRIFFIELD
NORTH HUMBERSIDE
YO25 8EJ
Other companies in YO25
 
Telephone01312703534
 
Filing Information
Company Number 03039007
Company ID Number 03039007
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-05 17:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERLINK BUILDING SYSTEMS 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 INTERLINK BUILDING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG GLOVER
Company Secretary 2013-09-19
EUGENIO PEREIRA CARNEIRO DE SA
Director 2005-08-18
STEPHEN JOHN MICHAEL GOODBURN
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MICHAEL GOODBURN
Company Secretary 2004-09-01 2013-09-18
ROYDEN THOMAS VICE
Director 2004-09-01 2011-07-29
PETER JOHN FRANKLIN WORLLEDGE
Director 2005-08-18 2006-05-31
ANTONY ROBERT DARLEY
Company Secretary 2000-05-18 2004-09-01
MARK ADDISON
Director 2002-11-06 2004-09-01
DAVID HURST BLAIR
Director 2002-11-06 2004-09-01
ALEXANDER MITCHELL BROWN
Director 2002-08-27 2004-09-01
RICHARD GEORGE VINCENT BURT
Director 1999-07-01 2004-09-01
ANTONY ROBERT DARLEY
Director 1999-07-01 2004-09-01
ALASTAIR CRAIG COLQUHOUN SHIELDS
Director 2002-11-06 2004-09-01
PETER JOHN FRANKLIN WORLLEDGE
Director 2003-11-01 2004-09-01
PETER COLIN BROWN
Company Secretary 1996-10-04 2000-05-17
ANDREW PATRICK FOREMAN
Director 1995-04-03 2000-03-15
MICHAEL ASHLEY WARD
Director 1995-11-01 1999-07-01
PAULA BOTTOMLEY
Company Secretary 1995-04-03 1996-10-04
SCALE LANE FORMATIONS LIMITED
Nominated Secretary 1995-03-29 1995-04-03
SCALE LANE REGISTRARS LIMITED
Nominated Director 1995-03-29 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENIO PEREIRA CARNEIRO DE SA PM BRANDESBURTON LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
EUGENIO PEREIRA CARNEIRO DE SA PM WIRE 2005 LIMITED Director 2007-07-23 CURRENT 2005-11-03 Active
EUGENIO PEREIRA CARNEIRO DE SA INTERLINK SUPPORT SERVICES LIMITED Director 2005-12-06 CURRENT 2000-07-24 Active
EUGENIO PEREIRA CARNEIRO DE SA FORMSCAFF (UK) LIMITED Director 2005-09-29 CURRENT 1991-06-10 Dissolved 2015-07-21
EUGENIO PEREIRA CARNEIRO DE SA PREMIER MODULAR BUILDINGS LIMITED Director 2005-09-29 CURRENT 1992-07-29 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA PREMIER MODULAR LIMITED Director 2004-03-31 CURRENT 1990-04-02 Active
EUGENIO PEREIRA CARNEIRO DE SA PM CATFOSS LIMITED Director 2001-06-21 CURRENT 1955-06-09 Active
EUGENIO PEREIRA CARNEIRO DE SA WACOLABCO LIMITED Director 2000-05-02 CURRENT 1984-12-27 Dissolved 2013-11-19
EUGENIO PEREIRA CARNEIRO DE SA PREMIER BUILDING GROUP LIMITED Director 2000-05-02 CURRENT 1956-09-13 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA PREMIER TRANSLINE HIRE LIMITED Director 2000-05-02 CURRENT 1987-10-06 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
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MICHAEL GOODBURN
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIO PEREIRA CARNEIRO DE SA
2021-01-14AP01DIRECTOR APPOINTED MR CRAIG GLOVER
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-11-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-11-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-11CH01Director's details changed for Mr Stephen John Michael Goodburn on 2014-02-11
2013-09-24AP03Appointment of Mr Craig Glover as company secretary
2013-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN GOODBURN
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-05-21AR0129/03/13 ANNUAL RETURN FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-09AR0129/03/12 ANNUAL RETURN FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROYDEN VICE
2011-08-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-05-23AR0129/03/11 ANNUAL RETURN FULL LIST
2010-04-28AR0129/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYDEN THOMAS VICE / 29/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MICHAEL GOODBURN / 29/03/2010
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-21363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GOODBURN / 28/03/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DE SA / 28/03/2009
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-02363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DE SA / 01/03/2008
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-22363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28288bDIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-01RES13RE-FAC AGR COM INT 16/02/06
2006-03-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-06-28225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-06-14363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-12225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-15AUDAUDITOR'S RESIGNATION
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-15288bDIRECTOR RESIGNED
2004-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-13363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTERLINK BUILDING SYSTEMS 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 INTERLINK BUILDING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-19 Satisfied UBS NOMINEES PTY LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2004-09-06 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-12-05 Outstanding SITEX HOLDINGS LIMITED
RENT DEPOSIT DEED 2001-11-16 Outstanding ARYIN HOLDING INC
DEBENTURE 1995-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INTERLINK BUILDING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INTERLINK BUILDING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERLINK BUILDING SYSTEMS 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 (99999 - Dormant Company) as INTERLINK BUILDING SYSTEMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTERLINK BUILDING SYSTEMS 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 INTERLINK BUILDING SYSTEMS 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 INTERLINK BUILDING SYSTEMS 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.