UKBizDB.co.uk

CREAM AND BLACK INTERIOR DESIGN LIMITED

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

This company is commonly known as Cream And Black Interior Design Limited. The company was founded 10 years ago and was given the registration number 08576356. The firm's registered office is in BIRMINGHAM. You can find them at 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CREAM AND BLACK INTERIOR DESIGN LIMITED
Company Number:08576356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Gordon Road, Harborne, Birmingham, England, B17 9HB

Director31 July 2020Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 June 2013Active
Abberley View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, England, B60 4AD

Director06 April 2018Active
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director19 June 2013Active

People with Significant Control

Mrs Hannah May Sidley
Notified on:31 July 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:4, Gordon Road, Birmingham, England, B17 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Thomas Sidley
Notified on:06 April 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Abberley View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, England, B60 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Stuart Cockburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:4, Gordon Road, Birmingham, England, B17 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah May Sidley
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:4, Vicarage Road, Birmingham, England, B15 3ES
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Capital

Capital name of class of shares.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-29Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.