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.
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 | : |
|
Registered Address | : | 101 Underhill Road, Benfleet, Essex, SS7 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Underhill Road, Benfleet, SS7 1ER | Director | 27 March 2008 | Active |
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB | Secretary | 20 September 2007 | Active |
9 Perserverance Works, Kingsland Road, London, E2 8DD | Corporate Secretary | 20 September 2007 | Active |
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB | Director | 27 March 2008 | Active |
1/2 Shingle Hall Road, Epping Upland, Epping, CM16 6PD | Director | 20 September 2007 | Active |
9 Perserverance Works, Kingsland Road, London, E2 8DD | Corporate Director | 20 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Officers | Termination secretary company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.