About

Registered Number: 05514986
Date of Incorporation: 21/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

Established in 2005, Interiors International Ltd have registered office in Cheadle in Cheshire, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Richard John 26 October 2010 - 1
CONNELL, Vanessa Elaine 11 September 2005 15 December 2005 1
TURNER, Mohamed Leonard 21 July 2005 26 October 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 August 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AA - Annual Accounts 23 August 2012
AD01 - Change of registered office address 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 27 October 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.