Company NameInterbacs Ltd
DirectorsEdward George Taylor and Hao He
Company StatusActive
Company Number04765553
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Edward George Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed16 April 2006(2 years, 11 months after company formation)
Appointment Duration18 years
RoleIT
Country of ResidenceEngland
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
M17 1LB
Director NameMr Hao He
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(9 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
M17 1LB
Director NameGregory Martin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2006)
RoleIT Services
Correspondence Address33 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LL
Secretary NameSandra Martin
NationalityBritish
StatusResigned
Appointed19 May 2003(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2006)
RoleIT Services
Correspondence Address33 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LL
Secretary NameAnthony Williamson
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2012)
RoleSecretary
Correspondence Address15 Golborne Avenue
Withington
Manchester
Lancashire
M20 1FJ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.interbacs.com/
Email address[email protected]
Telephone08444127180
Telephone regionUnknown

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £0.03Edward Taylor
60.00%
Ordinary
-OTHER
6.67%
-
40 at £0.02Hao He
33.33%
Ordinary B

Financials

Year2014
Net Worth£7,398
Cash£59,201
Current Liabilities£74,899

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Charges

11 September 2013Delivered on: 12 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 November 2020Director's details changed for Mr Edward George Taylor on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Hao He on 19 November 2020 (2 pages)
10 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2.99998
(5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2.99998
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Registration of charge 047655530001 (26 pages)
12 September 2013Registration of charge 047655530001 (26 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Termination of appointment of Anthony Williamson as a secretary (1 page)
11 October 2012Termination of appointment of Anthony Williamson as a secretary (1 page)
1 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 3
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 3
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 3
(3 pages)
11 June 2012Appointment of Mr Hao He as a director (2 pages)
11 June 2012Appointment of Mr Hao He as a director (2 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Edward Taylor on 1 August 2010 (2 pages)
9 June 2011Director's details changed for Edward Taylor on 1 August 2010 (2 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Edward Taylor on 1 August 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Registered office address changed from 15 Golborne Avenue Withington Manchester M20 1FJ on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 15 Golborne Avenue Withington Manchester M20 1FJ on 19 July 2010 (1 page)
23 June 2010Director's details changed for Edward Taylor on 15 May 2010 (2 pages)
23 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Edward Taylor on 15 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 June 2009Return made up to 15/05/09; full list of members (3 pages)
27 June 2009Return made up to 15/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 15/05/08; full list of members (3 pages)
1 August 2008Return made up to 15/05/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 15/05/07; full list of members (2 pages)
8 June 2007Return made up to 15/05/07; full list of members (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 33 redcar road smithills bolton lancashire BL1 6LL (1 page)
19 September 2006Registered office changed on 19/09/06 from: 33 redcar road smithills bolton lancashire BL1 6LL (1 page)
28 June 2006Return made up to 15/05/06; full list of members (7 pages)
28 June 2006Return made up to 15/05/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 May 2006Ad 10/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Ad 10/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 July 2004Return made up to 15/05/04; full list of members (6 pages)
19 July 2004Return made up to 15/05/04; full list of members (6 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 152-160 city road london EC1V 2NX (1 page)
30 May 2003Registered office changed on 30/05/03 from: 152-160 city road london EC1V 2NX (1 page)
30 May 2003New secretary appointed (2 pages)
15 May 2003Incorporation (9 pages)
15 May 2003Incorporation (9 pages)