About

Registered Number: 04466840
Date of Incorporation: 21/06/2002 (22 years ago)
Company Status: Active
Registered Address: The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, EN8 9SH,

 

North Interiors Ltd was setup in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Longden, Anne, Longden, John David, Green, Barry John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGDEN, John David 03 July 2002 - 1
GREEN, Barry John 03 July 2002 12 September 2006 1
Secretary Name Appointed Resigned Total Appointments
LONGDEN, Anne 12 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 03 July 2019
AA - Annual Accounts 26 April 2019
CH01 - Change of particulars for director 03 January 2019
PSC04 - N/A 03 January 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 24 April 2018
PSC04 - N/A 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 22 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 12 May 2004
225 - Change of Accounting Reference Date 10 November 2003
363s - Annual Return 01 July 2003
RESOLUTIONS - N/A 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
123 - Notice of increase in nominal capital 30 June 2003
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
RESOLUTIONS - N/A 19 July 2002
123 - Notice of increase in nominal capital 19 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.