Company NameInteractive Special Projects Limited
DirectorsDavid Fenlon and Paul Frain
Company StatusActive
Company Number04828234
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Fenlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Director NameMr Paul Frain
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Harcourt Street Walkden
Worsley
Manchester
M28 3GN
Secretary NameMs Gemma Ayres
StatusCurrent
Appointed20 September 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3, Harcourt Street Walkden
Worsley
Manchester
M28 3GN
Director NameMr Bryn Maddick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address34 Abbey Road
Sale
M33 6HT
Director NameIan Andrew Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Secretary NameBryn Maddick
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2005)
RoleBusinessman
Correspondence Address1 Pollen Close
Sale
Cheshire
M33 3LS
Director NameMr Paul Richard Strevens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Castle Street
Woolton
Liverpool
Merseyside
L25 7SW
Director NameMr Mark Leslie Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Wray Close
Sheffield
South Yorkshire
S11 9JF
Secretary NameMr Paul Richard Strevens
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Castle Street
Woolton
Liverpool
Merseyside
L25 7SW
Secretary NameDavid Fenlon
StatusResigned
Appointed12 May 2011(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Director NameMr Andrew David Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 The Ringway
Queniborough
Leicester
Leicestershire
LE7 3DL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteinteractivespecialprojects.co.uk
Telephone0161 9415330
Telephone regionManchester

Location

Registered AddressUnit 3, Harcourt Street Walkden
Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Interactive Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£238,329
Cash£2,393
Current Liabilities£555,936

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

2 February 2023Delivered on: 6 February 2023
Persons entitled: David Fenlon

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
7 January 2014Delivered on: 15 January 2014
Persons entitled: Tye North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 March 2005Delivered on: 12 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 February 2023Registration of charge 048282340004, created on 2 February 2023 (16 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 February 2019Satisfaction of charge 048282340002 in full (1 page)
19 February 2019Satisfaction of charge 048282340003 in full (1 page)
7 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
24 April 2018Change of details for Interactive Securities Limited as a person with significant control on 18 April 2018 (2 pages)
18 April 2018Registered office address changed from No 3 Harcourt Street Walkden, Worsley Manchester M28 3GN to Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN on 18 April 2018 (1 page)
5 February 2018Appointment of Mr Paul Frain as a director on 20 September 2017 (2 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 October 2017Appointment of Ms Gemma Ayres as a secretary on 20 September 2017 (2 pages)
16 October 2017Termination of appointment of David Fenlon as a secretary on 20 September 2017 (1 page)
16 October 2017Termination of appointment of David Fenlon as a secretary on 20 September 2017 (1 page)
16 October 2017Appointment of Ms Gemma Ayres as a secretary on 20 September 2017 (2 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 November 2016Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Termination of appointment of Mark Miller as a director (1 page)
6 March 2014Termination of appointment of Mark Miller as a director (1 page)
25 February 2014Registration of charge 048282340003 (15 pages)
25 February 2014Registration of charge 048282340003 (15 pages)
15 January 2014Registration of charge 048282340002 (20 pages)
15 January 2014Registration of charge 048282340002 (20 pages)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 November 2012Termination of appointment of Bryn Maddick as a director (1 page)
21 November 2012Termination of appointment of Bryn Maddick as a director (1 page)
12 November 2012Appointment of Mr Andrew David Baker as a director (2 pages)
12 November 2012Appointment of Mr Andrew David Baker as a director (2 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of David Fenlon as a secretary (2 pages)
17 May 2011Appointment of David Fenlon as a secretary (2 pages)
16 May 2011Termination of appointment of Paul Strevens as a secretary (1 page)
16 May 2011Termination of appointment of Paul Strevens as a director (1 page)
16 May 2011Termination of appointment of Paul Strevens as a director (1 page)
16 May 2011Termination of appointment of Paul Strevens as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 August 2008Return made up to 10/07/08; full list of members (4 pages)
28 August 2008Return made up to 10/07/08; full list of members (4 pages)
6 June 2008Director's change of particulars / mark miller / 06/06/2008 (1 page)
6 June 2008Director's change of particulars / mark miller / 06/06/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 September 2007Return made up to 10/07/07; full list of members (2 pages)
17 September 2007Return made up to 10/07/07; full list of members (2 pages)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (2 pages)
31 May 2007Director's particulars changed (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 10/07/06; full list of members (3 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 10/07/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
17 August 2005Return made up to 10/07/05; full list of members (7 pages)
17 August 2005Ad 24/07/03--------- £ si 99@1 (2 pages)
17 August 2005Ad 24/07/03--------- £ si 99@1 (2 pages)
17 August 2005Return made up to 10/07/05; full list of members (7 pages)
8 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
8 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 July 2005Registered office changed on 27/07/05 from: unit 3 harcourt street harcourt industrial estate worsley manchester M28 3GN (1 page)
27 July 2005Registered office changed on 27/07/05 from: unit 3 harcourt street harcourt industrial estate worsley manchester M28 3GN (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
22 July 2005Ad 24/07/03--------- £ si 99@1 (2 pages)
22 July 2005Ad 24/07/03--------- £ si 99@1 (2 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
23 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
23 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
4 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (20 pages)
10 July 2003Incorporation (20 pages)