UKBizDB.co.uk

CONTROLLED INTERIORS LIMITED

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

This company is commonly known as Controlled Interiors Limited. The company was founded 31 years ago and was given the registration number 02785197. The firm's registered office is in FAREHAM. You can find them at Unit 2 Albany Business Centre, Wickham Road, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONTROLLED INTERIORS LIMITED
Company Number:02785197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Albany Business Centre, Wickham Road, Fareham, Hampshire, England, PO17 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Albany Business Centre, Wickham Road, Fareham, England, PO17 5BD

Director29 March 2018Active
Unit 2 Albany Business Centre, Wickham Road, Fareham, England, PO17 5BD

Director29 March 2018Active
Unit 2 Albany Business Centre, Wickham Road, Fareham, England, PO17 5BD

Director29 March 2018Active
Trees, Lake Road, Curdridge, Southampton, SO32 2HH

Secretary31 July 1997Active
83 The Greendale, Fareham, PO15 6ET

Secretary29 January 1993Active
The Old Surgery, 19 Mengham Lane, Hayling Island, United Kingdom, PO11 9JT

Corporate Secretary08 June 2000Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary29 January 1993Active
25 Stanhope Road, Highgate, London, N6 5AW

Director07 January 1994Active
Trees, Lake Road, Curdridge, Southampton, SO32 2HH

Director29 January 1993Active
83 The Greendale, Fareham, PO15 6ET

Director29 January 1993Active
83 The Greendale, Fareham, PO15 6ET

Director29 January 1993Active
12 Willowmead Close, Locksheath, SO31 6XB

Director29 January 1993Active
26, Ranvilles Lane, Fareham, England, PO14 3DX

Director01 August 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director29 January 1993Active

People with Significant Control

Miss Penny Anne Bryant-Searl
Notified on:29 March 2018
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Unit 2 Albany Business Centre, Wickham Road, Fareham, England, PO17 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy David Plested
Notified on:29 March 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 2 Albany Business Centre, Wickham Road, Fareham, England, PO17 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Jeffrey Parkins
Notified on:29 March 2018
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Unit 2 Albany Business Centre, Wickham Road, Fareham, England, PO17 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeff Scott Parkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:26, Ranvilles Lane, Fareham, England, PO14 3DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-07-10Address

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

Download

Copyright © 2024. All rights reserved.