About

Registered Number: 04144529
Date of Incorporation: 19/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE

 

Having been setup in 2001, Intelligent Interiors Ltd have registered office in Maidstone, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Hogben, Mark Peter, Tuffey, Paul John Dancey, Butcher, Yvonne. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUFFEY, Paul John Dancey 05 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOGBEN, Mark Peter 03 April 2004 - 1
BUTCHER, Yvonne 05 February 2001 03 April 2004 1

Filing History

Document Type Date
PSC04 - N/A 19 August 2020
CH03 - Change of particulars for secretary 19 August 2020
CH01 - Change of particulars for director 19 August 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 February 2019
AAMD - Amended Accounts 14 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 17 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 30 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 30 January 2002
CERTNM - Change of name certificate 29 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
225 - Change of Accounting Reference Date 28 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.