UKBizDB.co.uk

ABSOLUTE INTERIORS (CORNWALL) LTD

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

This company is commonly known as Absolute Interiors (cornwall) Ltd. The company was founded 13 years ago and was given the registration number 07427141. The firm's registered office is in TRURO. You can find them at Riverside View Newham Road, Newham, Truro, Cornwall. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ABSOLUTE INTERIORS (CORNWALL) LTD
Company Number:07427141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Riverside View Newham Road, Newham, Truro, Cornwall, TR1 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The City Foundry,, 10 Princes St,, Truro, England, TR1 2ES

Director02 November 2010Active
The City Foundry,, 10 Princes St,, Truro, United Kingdom, TR1 2ES

Secretary01 June 2019Active
Riverside View, Newham Road, Newham, Truro, United Kingdom, TR1 2SU

Director01 April 2011Active
Office 9, Victoria Commercial Centre, Station Approach Victoria, Roche, England, PL26 8LG

Director12 November 2010Active
Office 9, Victoria Commercial Centre, Station Approach Victoria, Roche, England, PL26 8LG

Director02 November 2010Active

People with Significant Control

The Stephens And Stephens Group Ltd
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:Riverside Studios, Newham Road, Truro, England, TR1 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul John Stephens
Notified on:23 January 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:10, Princes Street, Truro, England, TR1 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephens
Notified on:29 December 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Riverside View, Newham Road, Truro, TR1 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Change person secretary company with change date.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Address

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

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.