This company is commonly known as City Office Interiors Limited. The company was founded 39 years ago and was given the registration number 01854684. The firm's registered office is in BIRMINGHAM. You can find them at Albany House, Hurst Street, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CITY OFFICE INTERIORS LIMITED |
---|---|---|
Company Number | : | 01854684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany House, Hurst Street, Birmingham, West Midlands, B5 4BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB | Secretary | - | Active |
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB | Director | - | Active |
Albany House, Hurst Street, Birmingham, B5 4BD | Director | 08 April 2019 | Active |
The Bower, 25 Elm Tree Winglesworth, Chesterfield, S42 6QD | Director | - | Active |
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB | Director | - | Active |
Kerrycroy, Riverside Road Laverstock, Salisbury, SP1 1QG | Director | 02 January 1997 | Active |
Albany House, Hurst Street, Birmingham, B5 4BD | Director | - | Active |
3 Bank House Court, Hognaston, Ashbourne, DE6 1JH | Director | 28 June 1993 | Active |
Albany House, Hurst Street, Birmingham, B5 4BD | Director | 23 December 1997 | Active |
Little Manor, The Crescent Woodlands Road, Ashurst, SO4 2AQ | Director | 05 April 1995 | Active |
Mr Stuart David Spires | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1310, Solihull Parkway, Birmingham, England, B37 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type small. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type small. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Accounts | Accounts with accounts type full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.