About

Registered Number: 07033314
Date of Incorporation: 29/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Middle Barn Main Road, Birdham, Chichester, PO20 7HU,

 

Interior Systems (Midlands) Ltd was registered on 29 September 2009 and are based in Chichester, it has a status of "Active". Interior Systems (Midlands) Ltd has 6 directors listed as Duffield, Paul Roy, Linzey, Mark Richard, Salmon, Michael Colin, Warren, Johnathan William, Jones, Eric, Youde, Mark Charles at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIELD, Paul Roy 01 April 2018 - 1
LINZEY, Mark Richard 01 December 2009 - 1
SALMON, Michael Colin 01 April 2018 - 1
WARREN, Johnathan William 01 April 2018 - 1
JONES, Eric 29 September 2009 01 January 2016 1
YOUDE, Mark Charles 01 December 2009 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 04 December 2019
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 02 May 2019
CS01 - N/A 18 February 2019
SH06 - Notice of cancellation of shares 15 May 2018
SH03 - Return of purchase of own shares 15 May 2018
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
MR04 - N/A 21 February 2018
MR04 - N/A 21 February 2018
MR04 - N/A 21 February 2018
CS01 - N/A 12 February 2018
PSC07 - N/A 07 February 2018
PSC04 - N/A 06 February 2018
PSC04 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 September 2017
SH03 - Return of purchase of own shares 23 March 2017
CS01 - N/A 25 November 2016
SH01 - Return of Allotment of shares 25 November 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 29 September 2016
SH06 - Notice of cancellation of shares 10 May 2016
SH03 - Return of purchase of own shares 10 May 2016
MR01 - N/A 23 December 2015
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 15 June 2015
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 07 October 2011
AAMD - Amended Accounts 04 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
CH01 - Change of particulars for director 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AD01 - Change of registered office address 23 June 2010
AD01 - Change of registered office address 17 June 2010
SH01 - Return of Allotment of shares 11 March 2010
RESOLUTIONS - N/A 12 February 2010
SH01 - Return of Allotment of shares 03 February 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
AA01 - Change of accounting reference date 22 December 2009
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

Rent deposit deed 14 December 2009 Fully Satisfied

N/A

Debenture 21 October 2009 Fully Satisfied

N/A

Debenture 19 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.