About

Registered Number: 05941453
Date of Incorporation: 20/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Maltings Mersea Road, Abberton, Colchester, CO5 7NR

 

Founded in 2006, Sherborne Interiors Ltd have registered office in Colchester, it has a status of "Active". We don't currently know the number of employees at the business. Hamill, Sheridan George, Hamill, Damian John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILL, Sheridan George 20 September 2006 - 1
HAMILL, Damian John 20 September 2006 23 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
PSC04 - N/A 05 October 2020
PSC07 - N/A 05 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 28 June 2017
CH03 - Change of particulars for secretary 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH03 - Change of particulars for secretary 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 30 June 2015
CERTNM - Change of name certificate 27 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 25 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 12 December 2010
CH01 - Change of particulars for director 12 December 2010
CH01 - Change of particulars for director 12 December 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 25 September 2007
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.