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).
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 | : |
|
Registered Address | : | 58 Western Road, Hove, England, BN3 1JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Western Road, Hove, England, BN3 1JD | Director | 09 August 1993 | Active |
58, Western Road, Hove, England, BN3 1JD | Director | 06 April 2020 | Active |
Aboyeur, School Hill, Findon, BN14 0TR | Secretary | 09 August 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 August 1993 | Active |
58, Western Road, Hove, England, BN3 1JD | Director | 06 April 2020 | Active |
34 Kings Ride, Burgess Hill, RH15 0HL | Director | 09 August 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 August 1993 | Active |
58, Western Road, Hove, England, BN3 1JD | Director | 31 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Officers | Change person director company with change date. | Download |
2015-09-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.