About

Registered Number: 05182775
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: INTERIORS UK LTD, The New Oakes Wellington Street, Oakes, Huddersfield, HD3 3EP

 

Interiors Uk Ltd was registered on 19 July 2004, it's status in the Companies House registry is set to "Active". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Antony John 28 September 2004 29 May 2009 1
DIXON, Brian 01 December 2006 25 May 2012 1
HITCHINGS, David John 01 September 2004 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
BALLARD CAMPBELL & PARTNERS (MANCHESTER) LIMITED 21 July 2009 18 July 2010 1
BALLARD CAMPBELL & PARTNERS LIMITED 10 September 2008 21 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 03 June 2020
CS01 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
PSC02 - N/A 04 June 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 30 July 2018
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
AA - Annual Accounts 02 May 2018
PSC02 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
MR01 - N/A 13 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 15 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 08 August 2013
AUD - Auditor's letter of resignation 10 July 2013
AA - Annual Accounts 19 April 2013
AD01 - Change of registered office address 10 December 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 August 2011
AA01 - Change of accounting reference date 21 July 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 07 August 2009
353 - Register of members 06 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 10 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
395 - Particulars of a mortgage or charge 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
225 - Change of Accounting Reference Date 14 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
CERTNM - Change of name certificate 13 August 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2017 Outstanding

N/A

Debenture 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.