Company NameInterim Enterprises Limited
DirectorMikesh Parekh
Company StatusActive
Company Number05685911
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mikesh Parekh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDigital World Centre 1 Lowry Plaza
Media City
Salford Quays
M50 3UB
Director NameMr Edwin Herbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
3a Orchard Gardens, South Anston
Sheffield
South Yorkshire
S25 5FL
Director NameMs Mary Cameron Stewart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Shires
Oakdale
Blackburn
Lancashire
BB2 4SF
Secretary NameMr Edwin Herbert
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
3a Orchard Gardens, South Anston
Sheffield
South Yorkshire
S25 5FL

Location

Registered AddressDigital World Centre 1 Lowry Plaza
Media City
Salford Quays
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Edwin Herbert
50.00%
Ordinary
1 at £1Mary Cameron Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£140,937
Cash£316,494
Current Liabilities£288,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 September 2023Registration of charge 056859110001, created on 4 September 2023 (16 pages)
20 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 March 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
2 September 2021Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ England to Digital World Centre 1 Lowry Plaza Media City Salford Quays M50 3UB on 2 September 2021 (1 page)
2 September 2021Cessation of Mary Cameron Stewart as a person with significant control on 1 September 2021 (1 page)
2 September 2021Appointment of Mr Mikesh Parekh as a director on 1 September 2021 (2 pages)
2 September 2021Termination of appointment of Mary Cameron Stewart as a director on 1 September 2021 (1 page)
2 September 2021Notification of Firstclass Managerial Ltd as a person with significant control on 1 September 2021 (2 pages)
11 June 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
16 December 2019Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to 1a Wilton Street Chadderton Oldham OL9 7NZ on 16 December 2019 (1 page)
11 November 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
23 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 1
(4 pages)
23 May 2019Purchase of own shares. (3 pages)
25 April 2019Change of details for Mrs Mary Cameron Stewart as a person with significant control on 5 April 2019 (5 pages)
25 April 2019Cessation of Edwin Herbert as a person with significant control on 5 April 2019 (3 pages)
11 April 2019Termination of appointment of Edwin Herbert as a secretary on 5 April 2019 (2 pages)
11 April 2019Termination of appointment of Edwin Herbert as a director on 5 April 2019 (1 page)
28 February 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (3 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
22 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 April 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 10 April 2014 (1 page)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from lewis house, 12 smith street rochdale lancashire OL16 1TX (1 page)
13 August 2009Registered office changed on 13/08/2009 from lewis house, 12 smith street rochdale lancashire OL16 1TX (1 page)
11 February 2009Return made up to 24/01/09; full list of members (5 pages)
11 February 2009Return made up to 24/01/09; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 24/01/08; full list of members (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 24/01/08; full list of members (5 pages)
19 February 2008Director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Incorporation (17 pages)
24 January 2006Incorporation (17 pages)