UKBizDB.co.uk

DO INTERIORS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:Elsworth House, Herries Road South, Sheffield, South Yorkshire, S6 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ

Director26 March 2024Active
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ

Director26 March 2024Active
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ

Director26 March 2024Active
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ

Director05 April 2018Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director01 January 2013Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director26 July 2012Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director26 July 2012Active
Elsworth House, Herries Road South, Sheffield, England, S6 1QS

Director26 July 2012Active
Denka Uk Building, Broombank Road, Sheepbridge Lane, Chesterfield, England, S41 9QJ

Director21 February 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-06Resolution

Resolution.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-07-24Address

Change sail address company with new address.

Download
2023-07-21Address

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

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-26Capital

Capital allotment shares.

Download
2022-03-26Capital

Capital allotment shares.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.