About

Registered Number: 07237010
Date of Incorporation: 27/04/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 52 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW,

 

Interiorscreed Ltd was registered on 27 April 2010 with its registered office in Stratford-Upon-Avon, it's status at Companies House is "Active". There are 5 directors listed for this organisation in the Companies House registry. We do not know the number of employees at Interiorscreed Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Wesley James 27 April 2010 - 1
MAC, Westley 14 August 2014 31 March 2020 1
VISSER, Jean-Francois Francois 26 July 2011 31 October 2012 1
WILSON, Nicola Bridget 27 April 2010 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Nicola Bridget 27 April 2010 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 27 June 2020
TM01 - Termination of appointment of director 24 April 2020
PSC07 - N/A 24 April 2020
PSC04 - N/A 24 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 02 October 2019
PSC04 - N/A 03 May 2019
PSC04 - N/A 02 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AD01 - Change of registered office address 29 June 2017
AD01 - Change of registered office address 29 June 2017
AD01 - Change of registered office address 29 June 2017
AAMD - Amended Accounts 04 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AD01 - Change of registered office address 13 April 2011
NEWINC - New incorporation documents 27 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.