This company is commonly known as Commercial Interiors Management Ltd. The company was founded 20 years ago and was given the registration number 04804727. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | COMMERCIAL INTERIORS MANAGEMENT LTD |
---|---|---|
Company Number | : | 04804727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Mill Hill, Braintree, England, CM7 3QR | Director | 19 June 2003 | Active |
4 Balls Chase, Halstead, CO9 1NX | Secretary | 19 June 2003 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Secretary | 20 June 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 June 2003 | Active |
2 Upper Orchard Cottage, Buntings Green, Colne Engaine, CO6 2JJ | Director | 19 June 2003 | Active |
35 Ellen Way, Whitecourts, Braintree, CM77 7UU | Director | 30 September 2004 | Active |
4 Balls Chase, Halstead, CO9 1NX | Director | 30 September 2004 | Active |
Edale, Whatfield Road Elmsett, Ipswich, IP7 6LS | Director | 30 September 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 June 2003 | Active |
Miss Chloe Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Mr Stephen Patrick Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Mill Hill, Braintree, England, CM7 3QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Gazette | Gazette filings brought up to date. | Download |
2016-09-13 | Gazette | Gazette notice compulsory. | Download |
2016-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.