This company is commonly known as Fiducia Interiors Ltd. The company was founded 20 years ago and was given the registration number 04909787. The firm's registered office is in OXTED. You can find them at Moorgate House 7b, Station Road West, Oxted, Surrey. This company's SIC code is 74100 - specialised design activities.
Name | : | FIDUCIA INTERIORS LTD |
---|---|---|
Company Number | : | 04909787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House 7b, Station Road West, Oxted, Surrey, RH8 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 October 2023 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 August 2023 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 March 2023 | Active |
28, Bolton Street, London, United Kingdom, W1J 8BP | Director | 24 September 2003 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Corporate Director | 12 November 2021 | Active |
2 The Coach Houses, Union Wharf, Market Harborough, LE16 7UW | Secretary | 01 March 2006 | Active |
31 Vanbrugh Court, London Road, Reading, RG1 5NY | Secretary | 24 September 2003 | Active |
Holly Lodge, Gypsy Lane, Bleasby, Nottingham, NG14 7GG | Secretary | 01 November 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 24 September 2003 | Active |
1 Corner Cottage, The Green Ripley, Woking, GU23 6AR | Director | 19 February 2004 | Active |
28, Bolton Street, London, United Kingdom, W1J 8BP | Director | 01 May 2016 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 12 November 2021 | Active |
28, Bolton Street, London, England, W1J 8BP | Director | 03 March 2021 | Active |
31 Vanbrugh Court, London Road, Reading, RG1 5NY | Director | 24 September 2003 | Active |
28, Bolton Street, London, United Kingdom, W1J 8BP | Director | 01 November 2014 | Active |
28, Bolton Street, London, United Kingdom, W1J 8BP | Director | 11 April 2016 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 24 September 2003 | Active |
Fiducia Holdings Interiors Ltd | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Rayner Essex, Tavistock House South, London, England, WC1H 9LG |
Nature of control | : |
|
Mr Simon Grant Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Bolton Street, London, United Kingdom, W1J 8BP |
Nature of control | : |
|
Mr Lee Michael Mayhew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Bolton Street, London, United Kingdom, W1J 8BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Appoint corporate director company with name date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Accounts | Change account reference date company current extended. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-03-18 | Capital | Capital name of class of shares. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.