This company is commonly known as Do Interiors Limited. The company was founded 11 years ago and was given the registration number 08157279. The firm's registered office is in SHEFFIELD. You can find them at Elsworth House, Herries Road South, Sheffield, South Yorkshire. This company's SIC code is 43290 - Other construction installation.
Name | : | DO INTERIORS LIMITED |
---|---|---|
Company Number | : | 08157279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsworth House, Herries Road South, Sheffield, South Yorkshire, S6 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ | Director | 26 March 2024 | Active |
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ | Director | 26 March 2024 | Active |
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ | Director | 26 March 2024 | Active |
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ | Director | 05 April 2018 | Active |
Elsworth House, Herries Road South, Sheffield, England, S6 1QS | Director | 01 January 2013 | Active |
Elsworth House, Herries Road South, Sheffield, England, S6 1QS | Director | 26 July 2012 | Active |
Elsworth House, Herries Road South, Sheffield, England, S6 1QS | Director | 26 July 2012 | Active |
Elsworth House, Herries Road South, Sheffield, England, S6 1QS | Director | 26 July 2012 | Active |
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ | Director | 21 February 2022 | Active |
Do Interiors Holdings Ltd | ||
Notified on | : | 21 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elsworth House, Herries Road South, Sheffield, England, S6 1QS |
Nature of control | : |
|
David Bricknell | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elsworth House, Herries Road South, Sheffield, United Kingdom, S6 1QS |
Nature of control | : |
|
Mrs Lisa Bricknell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | Elsworth House, Herries Road South, Sheffield, S6 1QS |
Nature of control | : |
|
Mr Warren Bricknell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Elsworth House, Herries Road South, Sheffield, S6 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Resolution | Resolution. | Download |
2024-04-06 | Incorporation | Memorandum articles. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Address | Change sail address company with new address. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-26 | Capital | Capital allotment shares. | Download |
2022-03-26 | Capital | Capital allotment shares. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.