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.
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 | : |
|
Registered Address | : | 14 London Road, Newark, Nottinghamshire, NG24 1TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL | Secretary | 26 April 2011 | Active |
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL | Director | 26 April 2011 | Active |
Shakerdale Farm, Car Colston Bingham, NG13 8JB | Secretary | 01 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 March 2004 | Active |
Bridge Farm, Norwell Woodhouse, Newark, NG23 6NG | Director | 01 March 2004 | Active |
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL | Director | 08 November 2005 | Active |
The Eco Centre, Lodge Lane, Screveton, Nottingham, England, NG13 8JL | Director | 01 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Address | Change sail address company with old address new address. | Download |
2023-06-02 | Gazette | Gazette filings brought up to date. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Officers | Change person secretary company with change date. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.