UKBizDB.co.uk

DRIWALL INTERIORS LIMITED

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

This company is commonly known as Driwall Interiors Limited. The company was founded 27 years ago and was given the registration number 03365833. The firm's registered office is in WORCESTERSHIRE. You can find them at 51 Waresley Park, Hartlebury, Worcestershire, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DRIWALL INTERIORS LIMITED
Company Number:03365833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 1997
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:51 Waresley Park, Hartlebury, Worcestershire, DY11 7XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Waresley Park, Hartlebury, Kidderminster, DY11 7XF

Secretary31 May 2001Active
38 High Street, Kinver, Nr Stourbridge, United Kingdom, DY7 6HF

Director07 May 1997Active
51 Waresley Park, Hartlebury, Kidderminster, DY11 7XF

Director07 May 1997Active
Aldersyde, Sandy Lane, Cannock, WS11 1RF

Secretary27 March 1998Active
51 Waresley Park, Hartlebury, Kidderminster, DY11 7XF

Secretary07 May 1997Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary06 May 1997Active
Aldersyde, Sandy Lane, Cannock, WS11 1RF

Director07 May 1997Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director06 May 1997Active

People with Significant Control

Mr Matthew Richard Walker
Notified on:01 July 2016
Status:Active
Date of birth:November 1972
Nationality:English
Country of residence:England
Address:51, Waresley Park, Kidderminster, England, DY11 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Richard Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:English
Country of residence:England
Address:51, Waresley Park, Kidderminster, England, DY11 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel Vaughan Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:38 High Street, Kinver, Nr Stourbridge, United Kingdom, DY7 6HF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Officers

Change person director company with change date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-13Officers

Change person director company with change date.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-28Accounts

Accounts with accounts type total exemption small.

Download
2012-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.