UKBizDB.co.uk

DESIGN INTERIORS LIMITED

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

This company is commonly known as Design Interiors Limited. The company was founded 30 years ago and was given the registration number 02843478. The firm's registered office is in HOVE. You can find them at 58 Western Road, , Hove, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DESIGN INTERIORS LIMITED
Company Number:02843478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:58 Western Road, Hove, England, BN3 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Western Road, Hove, England, BN3 1JD

Director09 August 1993Active
58, Western Road, Hove, England, BN3 1JD

Director06 April 2020Active
Aboyeur, School Hill, Findon, BN14 0TR

Secretary09 August 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 August 1993Active
58, Western Road, Hove, England, BN3 1JD

Director06 April 2020Active
34 Kings Ride, Burgess Hill, RH15 0HL

Director09 August 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 August 1993Active
58, Western Road, Hove, England, BN3 1JD

Director31 January 1994Active

People with Significant Control

Mrs Lorraine Sheila Rogers
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Kbf House, Suite B 55, Burgess Hill, RH15 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Peter Rogers
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:58, Western Road, Hove, England, BN3 1JD
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

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

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Officers

Change person director company with change date.

Download
2015-09-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.