ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Interkey Contracting Ltd

Interkey Contracting Ltd is an active company incorporated on 16 January 2018 with the registered office located in Corby, Northamptonshire. Interkey Contracting Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11152252
Private limited company
Age
7 years
Incorporated 16 January 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 January 2025 (8 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (4 months remaining)
Last change occurred 7 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
Corby Enterprise Centre
London Road
Corby
Northants
NN17 5EU
United Kingdom
Address changed on 13 Dec 2024 (9 months ago)
Previous address was 23 Corby Enterprise Centre London Road Corby Northants NN17 5EU England
Telephone
01536 266607
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jul 1971
Director • Operations Director • British • Lives in UK • Born in Oct 1972
Director • Managing Director • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interkey Properties Limited
Michael Tomlinson, Craig Frederick Nolan, and 1 more are mutual people.
Active
Innovate Facilities Solutions Limited
Michael Tomlinson is a mutual person.
Active
Parkserve Solutions Limited
Michael Tomlinson is a mutual person.
Active
Lee Wright Project Management Limited
Lee Thomas Wright is a mutual person.
Active
Coniston FM Ltd
Michael Tomlinson is a mutual person.
Active
Brands
Interkey
Interkey are project contractors specializing in the delivery of construction and civil engineering projects across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.08M
Increased by £646.94K (+150%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 2 (-20%)
Total Assets
£2.86M
Increased by £1.4M (+96%)
Total Liabilities
-£2.1M
Increased by £1.18M (+128%)
Net Assets
£757.41K
Increased by £218.35K (+41%)
Debt Ratio (%)
74%
Increased by 10.38% (+16%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Mr Craig Frederick Nolan Details Changed
8 Months Ago on 1 Jan 2025
Craig Nolan (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Mr Michael Tomlinson Details Changed
8 Months Ago on 1 Jan 2025
Registered Address Changed
9 Months Ago on 13 Dec 2024
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Get Credit Report
Discover Interkey Contracting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 January 2025 with updates
Submitted on 10 Feb 2025
Director's details changed for Mr Craig Frederick Nolan on 1 January 2025
Submitted on 7 Feb 2025
Director's details changed for Mr Michael Tomlinson on 1 January 2025
Submitted on 7 Feb 2025
Change of details for Craig Nolan as a person with significant control on 1 January 2025
Submitted on 7 Feb 2025
Registered office address changed from 23 Corby Enterprise Centre London Road Corby Northants NN17 5EU England to Corby Enterprise Centre London Road Corby Northants NN17 5EU on 13 December 2024
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Registered office address changed from 23 23 Corby Enterprise Centre London Road Corby Northants NN17 5EU England to 23 Corby Enterprise Centre London Road Corby Northants NN17 5EU on 12 June 2024
Submitted on 12 Jun 2024
Registered office address changed from Broom House London Road Hadleigh Benfleet SS7 2QL England to 23 23 Corby Enterprise Centre London Road Corby Northants NN17 5EU on 12 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year