About

Registered Number: 05395464
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Rougham Ind Est, Rougham, Bury St Edmunds, Suffolk, IP30 9ND

 

Founded in 2005, Cornell Interiors Ltd has its registered office in Suffolk. The current directors of this business are listed as Cornell, Gail Bonita, Cornell, Gail Bonita, Cornell, Joseph Fredrick, Cornell, Joseph Frederick, Cornell, Michael Charles, Crook, Oliver, Hill, William, Walker, Jamie at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELL, Gail Bonita 16 August 2017 - 1
CORNELL, Joseph Fredrick 01 September 2020 - 1
CORNELL, Joseph Frederick 16 March 2005 25 January 2006 1
CORNELL, Michael Charles 16 March 2005 17 November 2006 1
CROOK, Oliver 01 September 2016 16 August 2017 1
HILL, William 18 March 2014 01 February 2017 1
WALKER, Jamie 16 March 2005 16 August 2017 1
Secretary Name Appointed Resigned Total Appointments
CORNELL, Gail Bonita 16 March 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 27 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 February 2018
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 05 April 2017
AA01 - Change of accounting reference date 27 October 2016
RP04SH01 - N/A 17 October 2016
SH01 - Return of Allotment of shares 21 September 2016
AP01 - Appointment of director 21 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 March 2015
SH01 - Return of Allotment of shares 16 March 2015
AA - Annual Accounts 28 October 2014
MR04 - N/A 15 May 2014
AP01 - Appointment of director 26 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 March 2013
SH01 - Return of Allotment of shares 27 February 2013
AAMD - Amended Accounts 18 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 18 October 2010
CH03 - Change of particulars for secretary 27 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.