Warning: file_put_contents(c/49634a2d2ed77013df1c3ba90569bfe8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Commercial Interiors Management Ltd, CM1 1GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMMERCIAL INTERIORS MANAGEMENT LTD

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

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.

Company Information

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:
  • 46650 - Wholesale of office furniture
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Mill Hill, Braintree, England, CM7 3QR

Director19 June 2003Active
4 Balls Chase, Halstead, CO9 1NX

Secretary19 June 2003Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Secretary20 June 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 June 2003Active
2 Upper Orchard Cottage, Buntings Green, Colne Engaine, CO6 2JJ

Director19 June 2003Active
35 Ellen Way, Whitecourts, Braintree, CM77 7UU

Director30 September 2004Active
4 Balls Chase, Halstead, CO9 1NX

Director30 September 2004Active
Edale, Whatfield Road Elmsett, Ipswich, IP7 6LS

Director30 September 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 June 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

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

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Gazette

Gazette filings brought up to date.

Download
2016-09-13Gazette

Gazette notice compulsory.

Download
2016-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.