About

Registered Number: 06775114
Date of Incorporation: 17/12/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Manor House 35 St Thomas's Road, Chorley, Preston, Lancs, PR7 1HP

 

Having been setup in 2008, Interior Hub Ltd have registered office in Preston. We don't currently know the number of employees at the business. The companies directors are Healey, Daniel Paul, Hopwood, Paula Jane, Macpherson, Gary, Riley, Andrew Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPWOOD, Paula Jane 01 March 2014 02 February 2018 1
MACPHERSON, Gary 17 December 2008 28 February 2011 1
RILEY, Andrew Peter 01 March 2014 02 February 2018 1
Secretary Name Appointed Resigned Total Appointments
HEALEY, Daniel Paul 17 December 2008 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 17 February 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 28 November 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 November 2012
AA01 - Change of accounting reference date 22 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 18 April 2011
TM01 - Termination of appointment of director 08 April 2011
AD01 - Change of registered office address 08 April 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
DISS16(SOAS) - N/A 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
DISS16(SOAS) - N/A 17 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AD01 - Change of registered office address 19 April 2010
287 - Change in situation or address of Registered Office 12 January 2009
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.