UKBizDB.co.uk

BELVOIR INTERIORS LIMITED

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

This company is commonly known as Belvoir Interiors Limited. The company was founded 20 years ago and was given the registration number 05058871. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 14 London Road, Newark, Nottinghamshire, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BELVOIR INTERIORS LIMITED
Company Number:05058871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:14 London Road, Newark, Nottinghamshire, NG24 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL

Secretary26 April 2011Active
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL

Director26 April 2011Active
Shakerdale Farm, Car Colston Bingham, NG13 8JB

Secretary01 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 March 2004Active
Bridge Farm, Norwell Woodhouse, Newark, NG23 6NG

Director01 March 2004Active
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL

Director08 November 2005Active
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL

Director01 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 March 2004Active

People with Significant Control

Mrs Jill Elizabeth Rose
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:The Eco Centre, Lodge Lane, Nottingham, England, NG13 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Alan Rose
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:The Eco Centre, Lodge Lane, Nottingham, England, NG13 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Charles Rose
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:English
Country of residence:England
Address:The Eco Centre, Lodge Lane, Nottingham, England, NG13 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Address

Change sail address company with old address new address.

Download
2023-06-02Gazette

Gazette filings brought up to date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-16Address

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

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person secretary company with change date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.