UKBizDB.co.uk

GROUP INTERIORS LIMITED

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

This company is commonly known as Group Interiors Limited. The company was founded 16 years ago and was given the registration number 06377353. The firm's registered office is in BENFLEET. You can find them at 101 Underhill Road, , Benfleet, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GROUP INTERIORS LIMITED
Company Number:06377353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:101 Underhill Road, Benfleet, Essex, SS7 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Underhill Road, Benfleet, SS7 1ER

Director27 March 2008Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Secretary20 September 2007Active
9 Perserverance Works, Kingsland Road, London, E2 8DD

Corporate Secretary20 September 2007Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Director27 March 2008Active
1/2 Shingle Hall Road, Epping Upland, Epping, CM16 6PD

Director20 September 2007Active
9 Perserverance Works, Kingsland Road, London, E2 8DD

Corporate Director20 September 2007Active

People with Significant Control

Mrs Tina Bridges
Notified on:02 October 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:4a, Roman Road, London, England, E6 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Joseph Boudier
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Bridges
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:English
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts amended with accounts type micro entity.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Address

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

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.