Company NameInterflex Holdings Limited
Company StatusActive
Company Number10986374
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter David Ryder
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr James Anthony Griffin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Gary Victor Brooker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Mark William Cardnell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

5 July 2023Delivered on: 7 July 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
21 June 2023Delivered on: 21 June 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
18 June 2021Delivered on: 30 June 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 23 March 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 23 March 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

29 September 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
21 September 2020Director's details changed for Mr Peter David Ryder on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Peter David Ryder as a person with significant control on 21 September 2020 (2 pages)
24 June 2020Registered office address changed from Suite D Whitegates Business Centre Alexander Lane Shenfield Essex CM15 8QF England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 24 June 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 February 2020Change of share class name or designation (2 pages)
28 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 February 2020Appointment of James Griffin as a director on 12 February 2020 (2 pages)
30 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
4 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 1,020
(4 pages)
28 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase shares 21/03/2018
(2 pages)
23 March 2018Registration of charge 109863740001, created on 21 March 2018 (21 pages)
23 March 2018Registration of charge 109863740002, created on 21 March 2018 (12 pages)
4 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
4 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
28 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 1
(22 pages)
28 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 1
(22 pages)