About

Registered Number: 03953833
Date of Incorporation: 22/03/2000 (24 years ago)
Company Status: Active
Registered Address: Foxwood House, 58 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PL

 

Established in 2000, Interior Expressions Ltd have registered office in West Midlands, it's status is listed as "Active". The companies directors are Mistry, Prafulchandra, Aujla, Balbinder, Bains, Rajinder Singh, Mistry, Praful, Mulvihill, Peter. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Prafulchandra 01 May 2018 - 1
BAINS, Rajinder Singh 22 March 2000 11 May 2002 1
MISTRY, Praful 01 September 2003 31 December 2004 1
MULVIHILL, Peter 22 March 2000 27 July 2001 1
Secretary Name Appointed Resigned Total Appointments
AUJLA, Balbinder 11 May 2002 22 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 27 March 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 December 2013
CH03 - Change of particulars for secretary 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CERTNM - Change of name certificate 24 April 2013
CONNOT - N/A 24 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 28 September 2000
RESOLUTIONS - N/A 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
123 - Notice of increase in nominal capital 08 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.