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

INTERINDUSTRIAL LIMITED

1000 LAKESIDE NORTH HARBOUR, WESTERN ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3EZ,
Company Registration Number
04114844
Private Limited Company
Active

Company Overview

About Interindustrial Ltd
INTERINDUSTRIAL LIMITED was founded on 2000-11-27 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Interindustrial Limited 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
INTERINDUSTRIAL LIMITED
 
Legal Registered Office
1000 LAKESIDE NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3EZ
Other companies in TW20
 
Telephone01276686238
 
Previous Names
P & D PROJECTS LIMITED04/09/2023
Filing Information
Company Number 04114844
Company ID Number 04114844
Date formed 2000-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742648714  
Last Datalog update: 2023-12-06 23:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERINDUSTRIAL 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 INTERINDUSTRIAL LIMITED
The following companies were found which have the same name as INTERINDUSTRIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERINDUSTRIAL FINANCIAL LTD 60 ST. MARTIN'S LANE LONDON WC2N 4JS Active - Proposal to Strike off Company formed on the 2021-08-16

Company Officers of INTERINDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MACHERS
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MACHERS
Company Secretary 2007-11-14 2017-11-20
CHRISTINE TOOK
Company Secretary 2000-11-27 2007-11-14
DAVID COLIN TOOK
Director 2000-11-27 2007-11-14
CHRISTINE TOOK
Director 2000-11-27 2001-03-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-11-27 2000-11-27
LONDON LAW SERVICES LIMITED
Nominated Director 2000-11-27 2000-11-27

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
2023-12-06CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04Company name changed p & d projects LIMITED\certificate issued on 04/09/23
2023-01-11CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-09-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041148440003
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM Unit H2 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041148440002
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF
2019-09-19SH0104/06/01 STATEMENT OF CAPITAL GBP 560
2019-09-18RES12Resolution of varying share rights or name
2019-09-12PSC02Notification of P & D Sn Holdings Limited as a person with significant control on 2019-09-04
2019-09-12PSC07CESSATION OF SAULIUS MOCKUS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAULIUS MOCKUS
2019-09-11PSC07CESSATION OF PHILIP MACHERS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11AP01DIRECTOR APPOINTED MR SAULIUS MOCKUS
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MACHERS
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041148440002
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08PSC04Change of details for Philip Machers as a person with significant control on 2017-12-08
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-21TM02Termination of appointment of Karen Machers on 2017-11-20
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 560
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 560
2015-12-15AR0127/11/15 ANNUAL RETURN FULL LIST
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 560
2015-01-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 560
2014-02-17AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0127/11/12 ANNUAL RETURN FULL LIST
2011-12-08AR0127/11/11 ANNUAL RETURN FULL LIST
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20CH01Director's details changed for Philip Machers on 2011-04-12
2011-04-20CH03SECRETARY'S DETAILS CHNAGED FOR KAREN MACHERS on 2011-04-12
2011-02-08MG01Particulars of a mortgage or charge / charge no: 1
2011-01-17AR0127/11/10 ANNUAL RETURN FULL LIST
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0127/11/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MACHERS / 01/10/2009
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-02169£ IC 1100/560 06/12/07 £ SR 540@1=540
2007-12-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: FAIRFIELD HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2002-12-03363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-07-24RES12VARYING SHARE RIGHTS AND NAMES
2001-07-2488(2)RAD 04/06/01--------- £ SI 100@1=100 £ IC 999/1099
2001-03-16225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-03-1288(2)RAD 01/03/01--------- £ SI 998@1=998 £ IC 1/999
2000-12-11225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-12-08288bDIRECTOR RESIGNED
2000-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-08287REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-12-08288bSECRETARY RESIGNED
2000-12-08288aNEW DIRECTOR APPOINTED
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to INTERINDUSTRIAL 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 INTERINDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INTERINDUSTRIAL LIMITED

Intangible Assets
Patents
We have not found any records of INTERINDUSTRIAL 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 INTERINDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERINDUSTRIAL 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 (46660 - Wholesale of other office machinery and equipment) as INTERINDUSTRIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERINDUSTRIAL 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 INTERINDUSTRIAL 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 INTERINDUSTRIAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1