UKBizDB.co.uk

HEWITT INTERIORS LIMITED

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

This company is commonly known as Hewitt Interiors Limited. The company was founded 9 years ago and was given the registration number 09431729. The firm's registered office is in ALTRINCHAM. You can find them at Unit 8 Atlantic Business Centre, Atlantic Street, Altrincham, Greater Manchester. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:HEWITT INTERIORS LIMITED
Company Number:09431729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2015
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 8 Atlantic Business Centre, Atlantic Street, Altrincham, Greater Manchester, United Kingdom, WA14 5NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Atlantic Business Centre, Atlantic Street, Altrincham, United Kingdom, WA14 5NQ

Director10 February 2015Active

People with Significant Control

Mr Jeremy Daniels
Notified on:14 November 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:25 Weavervale Park, Warrington Road, Northwich, England, CW8 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Ann Daniels
Notified on:14 November 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:25 Weavervale Park, Warrington Road, Northwich, England, CW8 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Atlantic Business Centre, Atlantic Street, Altrincham, United Kingdom, WA14 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-14Insolvency

Liquidation disclaimer notice.

Download
2023-08-14Address

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

Download
2023-08-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-14Resolution

Resolution.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2017-12-05Capital

Capital cancellation shares.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.