UKBizDB.co.uk

CONSTRUCTION INTERIOR DESIGN LIMITED

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

This company is commonly known as Construction Interior Design Limited. The company was founded 32 years ago and was given the registration number 02712969. The firm's registered office is in OAKHAM. You can find them at 5 Old Station Yard, Ashwell, Oakham, Rutland. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CONSTRUCTION INTERIOR DESIGN LIMITED
Company Number:02712969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:5 Old Station Yard, Ashwell, Oakham, Rutland, England, LE15 7SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Old Station Yard, Ashwell, Oakham, England, LE15 7SP

Director25 January 2012Active
The Old Greetham Inn, Great North Road Stretton, Oakham, LE15 7QT

Director07 May 1992Active
5, Old Station Yard, Ashwell, Oakham, England, LE15 7SP

Secretary06 April 2006Active
7 Robartes Road, St Dennis, St Austell, PL26 8DS

Secretary07 June 1993Active
The Greetham Inn, Great North Road Stretton, Oakham, LE15 7QT

Secretary15 September 1994Active
7 Robartes Road, St Dennis, St Austell, PL26 8DS

Secretary07 May 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary07 May 1992Active
3 Great Lane, Greetham, Oakham, LE15 7NG

Director01 April 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director07 May 1992Active
18 Church Street, South Witham, Grantham, NG33 5PJ

Director01 July 2007Active
7 Robartes Road, St Dennis, St Austell, PL26 8DS

Director21 March 1994Active
The Cottage Currian Road, Nanpean, St Austell, Cornwall, PL26 7YD

Director07 May 1992Active
The Cottage, Currian Road Nandean, St Austell, PL26 7YD

Director21 March 1994Active

People with Significant Control

Mr Alan Barrie Mohammed
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:The Old Greetham Inn, Great North Road, Oakham, England, LE15 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Resolution

Resolution.

Download
2024-02-27Capital

Capital name of class of shares.

Download
2024-02-27Capital

Capital variation of rights attached to shares.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Capital

Capital allotment shares.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Capital

Capital cancellation shares.

Download
2018-12-04Resolution

Resolution.

Download
2018-12-04Capital

Capital return purchase own shares.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-19Capital

Capital name of class of shares.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.