This company is commonly known as Enclosure Interiors Limited. The company was founded 15 years ago and was given the registration number 06624508. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 43320 - Joinery installation.
Name | : | ENCLOSURE INTERIORS LIMITED |
---|---|---|
Company Number | : | 06624508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61-65, Alderley Road, Wilmslow, United Kingdom, SK9 1NZ | Director | 20 December 2021 | Active |
61-65, Alderley Road, Wilmslow, United Kingdom, SK9 1NZ | Director | 20 December 2021 | Active |
319 Euston Road, Fitzrovia, London, England, NW1 3AD | Secretary | 19 June 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Director | 19 June 2008 | Active |
Leicht Kitchen Design Centre, 50 London Road, Sevenoaks, United Kingdom, TN13 1AS | Director | 01 August 2018 | Active |
106, Culverden Down, Tunbridge Wells, TN4 9SW | Director | 19 June 2008 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 19 June 2008 | Active |
Nolte Kitchens Uk Limited | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 61-65, Alderley Road, Wilmslow, United Kingdom, SK9 1NZ |
Nature of control | : |
|
Wendy Hopper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. James Court, Norwich, England, NR3 1RU |
Nature of control | : |
|
Mr. Liam Hopper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 25 Farringdon, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Mr Graham Hopper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Euston Road, Fitzrovia, London, England, NW1 3AD |
Nature of control | : |
|
Wendy Hopper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Euston Road, Fitzrovia, London, England, NW1 3AD |
Nature of control | : |
|
Mr Graham Hopper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60 Gray's Inn Road, Unit 1.08, London, England, WC1X 8AQ |
Nature of control | : |
|
Mr. Liam Hopper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60 Gray's Inn Road, Unit 1.08, London, England, WC1X 8AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Capital | Capital allotment shares. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Change of name | Certificate change of name company. | Download |
2022-12-29 | Address | Move registers to sail company with new address. | Download |
2022-12-29 | Address | Change sail address company with old address new address. | Download |
2022-12-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-28 | Capital | Legacy. | Download |
2022-12-28 | Insolvency | Legacy. | Download |
2022-12-28 | Resolution | Resolution. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-11 | Capital | Capital allotment shares. | Download |
2022-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.