ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Interface Facade Engineering Ltd

Interface Facade Engineering Ltd is an active company incorporated on 16 February 2012 with the registered office located in Woodford Green, Greater London. Interface Facade Engineering Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07951799
Private limited company
Age
13 years
Incorporated 16 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (5 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
England
Address changed on 9 Nov 2023 (1 year 10 months ago)
Previous address was Cedar House Hazell Drive Newport South Wales NP10 8FY
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1963
Director • Director Of Operations • British • Lives in UK • Born in Oct 1987
Director • Architect • British • Lives in England • Born in Dec 1961
Interface Collective Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interface Collective Ltd
William Rupert Stevens and Ms Carolyn Linda Elizabeth Ansted are mutual people.
Active
Sheppy Industries Limited
William Rupert Stevens is a mutual person.
Active
Montash Properties Limited
William Rupert Stevens is a mutual person.
Active
Sheppy Limited
William Rupert Stevens is a mutual person.
Active
Matahari 306 Limited
William Rupert Stevens is a mutual person.
Active
Yabsley Stevens Architects Limited
William Rupert Stevens is a mutual person.
Active
Interface Developments Ltd
William Rupert Stevens is a mutual person.
Active
Brands
Interface Facade Engineering
Interface Facade Engineering provides façade design and analysis to architects, developers, and main contractors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£608.71K
Increased by £50.59K (+9%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£820.6K
Increased by £40.35K (+5%)
Total Liabilities
-£114.89K
Increased by £14.36K (+14%)
Net Assets
£705.71K
Increased by £25.99K (+4%)
Debt Ratio (%)
14%
Increased by 1.12% (+9%)
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
William Rupert Stevens (PSC) Resigned
1 Year 5 Months Ago on 19 Mar 2024
Interface Collective Ltd (PSC) Appointed
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 9 Nov 2023
David Andrew Portman Details Changed
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover Interface Facade Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 March 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 19 March 2024 with updates
Submitted on 25 Mar 2024
Notification of Interface Collective Ltd as a person with significant control on 19 March 2024
Submitted on 25 Mar 2024
Cessation of William Rupert Stevens as a person with significant control on 19 March 2024
Submitted on 25 Mar 2024
Confirmation statement made on 16 February 2024 with no updates
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Director's details changed for David Andrew Portman on 20 October 2023
Submitted on 9 Nov 2023
Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 9 November 2023
Submitted on 9 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year