UKBizDB.co.uk

ACCENT OFFICE INTERIORS LTD.

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

This company is commonly known as Accent Office Interiors Ltd.. The company was founded 9 years ago and was given the registration number 09708716. The firm's registered office is in ILKESTON. You can find them at Jerome House, Hallam Fields Road, Ilkeston, Derbyshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ACCENT OFFICE INTERIORS LTD.
Company Number:09708716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Jerome House, Hallam Fields Road, Ilkeston, Derbyshire, DE7 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ

Director29 July 2015Active
Jerome House, Hallam Fields Road, Ilkeston, England, DE7 4AZ

Director21 November 2022Active
Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW

Director29 July 2015Active
Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW

Director29 July 2015Active
Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ

Director29 July 2015Active
Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ

Director29 July 2015Active
Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW

Director29 July 2015Active

People with Significant Control

Rodney James Hibbert
Notified on:21 November 2022
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Jerome House, Hallam Fields Road, Ilkeston, England, DE7 4AZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susan Mary Hibbert
Notified on:28 August 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Jerome House, Hallam Fields Road, Ilkeston, United Kingdom, DE7 4AZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gregory Hibbert
Notified on:28 August 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Jerome House, Hallam Fields Road, Ilkeston, United Kingdom, DE7 4AZ
Nature of control:
  • Voting rights 25 to 50 percent
Margaret Hibbert
Notified on:26 October 2017
Status:Active
Date of birth:July 1944
Nationality:British
Address:Jerome House, Hallam Fields Road, Ilkeston, DE7 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Richard Ian Hibbert
Notified on:30 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Infinity House, 11 Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.