UKBizDB.co.uk

21ST OFFICE INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21st Office Interiors Limited. The company was founded 12 years ago and was given the registration number 07866981. The firm's registered office is in WOVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Woverhampton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:21ST OFFICE INTERIORS LIMITED
Company Number:07866981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Granville House, 2 Tettenhall Road, Woverhampton, United Kingdom, WV1 4SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville House, 2 Tettenhall Road, Woverhampton, United Kingdom, WV1 4SB

Director16 August 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 January 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director01 December 2011Active

People with Significant Control

Mr Simon John Ward
Notified on:16 August 2019
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:United Kingdom
Address:Granville House, 2 Tettenhall Road, Woverhampton, United Kingdom, WV1 4SB
Nature of control:
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:16 January 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 January 2018
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.