About

Registered Number: 05318378
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 15 Foundry Way, Eaton Socon, St Neots, Cambs, PE19 8TR,

 

St Neots Interiors Ltd was registered on 21 December 2004, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRINGTON, Stuart Paul 27 February 2015 - 1
MOSLEY, Kerry Anne 21 December 2004 27 February 2015 1
MOSLEY, Kevin 21 December 2004 27 February 2015 1
RANDALL, James David 27 February 2015 29 February 2016 1
THOMAS, Ieuan George 21 December 2004 27 February 2015 1
THOMAS, Maureen Elizabeth 21 December 2004 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
CURRINGTON, Emily Claire 27 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 20 February 2020
DISS40 - Notice of striking-off action discontinued 02 July 2019
AA - Annual Accounts 01 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 28 August 2018
PSC07 - N/A 28 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 January 2018
RESOLUTIONS - N/A 18 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 13 December 2016
SH01 - Return of Allotment of shares 18 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 16 November 2016
AD01 - Change of registered office address 10 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 January 2016
AA01 - Change of accounting reference date 23 December 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AP03 - Appointment of secretary 27 February 2015
AD01 - Change of registered office address 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 30 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 23 January 2006
363a - Annual Return 22 December 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 12 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 June 2005 Fully Satisfied

N/A

Legal charge 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.