UKBizDB.co.uk

ENCLOSURE INTERIORS LIMITED

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

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.

Company Information

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:
  • 43320 - Joinery installation
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
61-65, Alderley Road, Wilmslow, United Kingdom, SK9 1NZ

Director20 December 2021Active
61-65, Alderley Road, Wilmslow, United Kingdom, SK9 1NZ

Director20 December 2021Active
319 Euston Road, Fitzrovia, London, England, NW1 3AD

Secretary19 June 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Director19 June 2008Active
Leicht Kitchen Design Centre, 50 London Road, Sevenoaks, United Kingdom, TN13 1AS

Director01 August 2018Active
106, Culverden Down, Tunbridge Wells, TN4 9SW

Director19 June 2008Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director19 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Capital

Capital allotment shares.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Change of name

Certificate change of name company.

Download
2022-12-29Address

Move registers to sail company with new address.

Download
2022-12-29Address

Change sail address company with old address new address.

Download
2022-12-28Capital

Capital statement capital company with date currency figure.

Download
2022-12-28Capital

Legacy.

Download
2022-12-28Insolvency

Legacy.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Address

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

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Resolution

Resolution.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-03-01Accounts

Change account reference date company previous shortened.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.