About

Registered Number: 02820824
Date of Incorporation: 24/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Having been setup in 1993, Workplace Interiors Company Cheltenham Ltd are based in Gloucestershire, it has a status of "Active". The current directors of the organisation are Hough, Amy, Hough, Benjamin Alexander, Hough, Gary Duncan, Hough, Sarah Elizabeth, Hough, Fay Dorothy, Hough, Mark Ian, Hough, Richard Benson. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGH, Amy 01 February 2019 - 1
HOUGH, Benjamin Alexander 01 September 2014 - 1
HOUGH, Gary Duncan 28 November 1996 - 1
HOUGH, Sarah Elizabeth 28 November 1996 - 1
HOUGH, Fay Dorothy 14 July 1993 20 January 1999 1
HOUGH, Mark Ian 20 December 1995 16 September 2002 1
HOUGH, Richard Benson 05 July 1993 28 November 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
CONNOT - N/A 11 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH03 - Change of particulars for secretary 03 June 2019
SH01 - Return of Allotment of shares 05 March 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 18 August 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 12 August 2016
MR04 - N/A 29 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 09 June 2016
SH01 - Return of Allotment of shares 21 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 31 May 2012
AD04 - Change of location of company records to the registered office 31 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 June 2011
RESOLUTIONS - N/A 13 June 2011
SH01 - Return of Allotment of shares 13 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 19 June 2006
353 - Register of members 19 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 03 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 02 October 2001
395 - Particulars of a mortgage or charge 19 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 22 September 2000
225 - Change of Accounting Reference Date 19 September 2000
363s - Annual Return 14 June 2000
363s - Annual Return 05 June 1999
AA - Annual Accounts 11 May 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 16 June 1996
288 - N/A 08 January 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1996
123 - Notice of increase in nominal capital 04 January 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 24 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1994
363s - Annual Return 25 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1993
RESOLUTIONS - N/A 25 August 1993
123 - Notice of increase in nominal capital 25 August 1993
288 - N/A 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
288 - N/A 12 July 1993
CERTNM - Change of name certificate 08 July 1993
NEWINC - New incorporation documents 24 May 1993

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 15 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.