UKBizDB.co.uk

FELICITY INTERIORS LTD

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

This company is commonly known as Felicity Interiors Ltd. The company was founded 9 years ago and was given the registration number 09274811. The firm's registered office is in FELTHAM. You can find them at Unit 3, Browells Lane, Feltham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FELICITY INTERIORS LTD
Company Number:09274811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Browells Lane, Feltham, England, TW13 7EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Hutton Lane, Harrow, England, HA3 6RD

Director22 October 2014Active
25, Bluebell House, 8 Blondin Way, London, England, SE16 6BD

Director22 October 2014Active
128, Northfield Avenue, Ealing, W13 9RT

Corporate Secretary22 February 2015Active
88 Northcroft Road, London, England, W13 9SU

Director22 October 2014Active

People with Significant Control

Mr Robert Zarychta
Notified on:22 October 2016
Status:Active
Date of birth:September 1974
Nationality:Polish
Address:Unit 34, Waterside Trading Estate, London, W7 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Pawel Ekiert
Notified on:22 October 2016
Status:Active
Date of birth:May 1977
Nationality:Polish
Country of residence:England
Address:Unit 3, Browells Lane, Feltham, England, TW13 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Aca Radic
Notified on:22 October 2016
Status:Active
Date of birth:April 1977
Nationality:English
Country of residence:England
Address:Unit 3, Browells Lane, Feltham, England, TW13 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-05-06Officers

Change person director company with change date.

Download
2024-05-06Persons with significant control

Change to a person with significant control.

Download
2024-05-06Officers

Change person director company with change date.

Download
2024-05-06Officers

Change person director company with change date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2022-05-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Address

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

Download
2018-07-12Capital

Capital alter shares subdivision.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.