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.
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 | : |
|
Registered Address | : | 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG | Secretary | 24 April 2013 | Active |
80 Greenlee Drive, Dalesford Green, Newcastle Upon Tyne, NE7 7GA | Director | 30 October 2007 | Active |
72 Dukesfield, Earsdon Way, Newcastle Upon Tyne, NE27 0EZ | Secretary | 30 October 2007 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Secretary | 30 October 2007 | Active |
80 Greenlee Drive, Dalesford Green, Newcastle Upon Tyne, NE7 7GA | Director | 31 December 2009 | Active |
80 Greenlee Drive, Dalesford Green, Newcastle Upon Tyne, NE7 7GA | Director | 31 December 2009 | Active |
72, Dukesfield, Shiremoor, Newcastle Upon Tyne, United Kingdom, NE27 0EZ | Director | 01 January 2011 | Active |
Unit 3, Industry Road, Heaton, Newcastle Upon Tyne, NE6 5XB | Director | 01 September 2014 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Director | 30 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-27 | Resolution | Resolution. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-07 | Address | Change registered office address company with date old address new address. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Officers | Termination director company with name termination date. | Download |
2015-05-08 | Accounts | Change account reference date company current shortened. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Officers | Appoint person director company with name date. | Download |
2014-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-29 | Officers | Appoint person secretary company with name. | Download |
2013-05-29 | Officers | Termination director company with name. | Download |
2013-05-29 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.