UKBizDB.co.uk

FITTED INTERIORS TRAINING AND INSTALLATIONS LIMITED

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

This company is commonly known as Fitted Interiors Training And Installations Limited. The company was founded 16 years ago and was given the registration number 06413149. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:FITTED INTERIORS TRAINING AND INSTALLATIONS LIMITED
Company Number:06413149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 October 2007
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Secretary24 April 2013Active
80 Greenlee Drive, Dalesford Green, Newcastle Upon Tyne, NE7 7GA

Director30 October 2007Active
72 Dukesfield, Earsdon Way, Newcastle Upon Tyne, NE27 0EZ

Secretary30 October 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary30 October 2007Active
80 Greenlee Drive, Dalesford Green, Newcastle Upon Tyne, NE7 7GA

Director31 December 2009Active
80 Greenlee Drive, Dalesford Green, Newcastle Upon Tyne, NE7 7GA

Director31 December 2009Active
72, Dukesfield, Shiremoor, Newcastle Upon Tyne, United Kingdom, NE27 0EZ

Director01 January 2011Active
Unit 3, Industry Road, Heaton, Newcastle Upon Tyne, NE6 5XB

Director01 September 2014Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director30 October 2007Active

People with Significant Control

Mr Christopher Raffo
Notified on:01 May 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Moresby, Main Road, Stocksfield, United Kingdom, NE43 7NJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved liquidation.

Download
2021-07-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-28Address

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

Download
2019-06-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-27Resolution

Resolution.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Address

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

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-05-08Accounts

Change account reference date company current shortened.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Officers

Appoint person director company with name date.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Officers

Appoint person secretary company with name.

Download
2013-05-29Officers

Termination director company with name.

Download
2013-05-29Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.