About

Registered Number: 05881364
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: High Trees The Green, Guiseley, Leeds, LS20 9BB,

 

Based in Leeds, Old Park Interiors Ltd was registered on 19 July 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Old Park Interiors Ltd. There are 2 directors listed as Parkin, Anne Christine, Barker, Gillian Susan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Anne Christine 19 July 2006 - 1
BARKER, Gillian Susan 19 July 2006 29 February 2008 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 December 2019
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 July 2008
353 - Register of members 21 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 05 February 2008
225 - Change of Accounting Reference Date 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
363a - Annual Return 30 July 2007
395 - Particulars of a mortgage or charge 02 September 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.