Warning: file_put_contents(c/ac8a99c4575299e2e4431e5bbcfea70d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ihba Interiors Uk Limited, MK42 7PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IHBA INTERIORS UK LIMITED

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

This company is commonly known as Ihba Interiors Uk Limited. The company was founded 9 years ago and was given the registration number 09327049. The firm's registered office is in KEMPSTON. You can find them at First Floor, Woburn Court 2 Railton Road, Wob, Kempston, Bedfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:IHBA INTERIORS UK LIMITED
Company Number:09327049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
Industry Codes:
  • 43390 - Other building completion and finishing
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:First Floor, Woburn Court 2 Railton Road, Wob, Kempston, Bedfordshire, United Kingdom, MK42 7PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 713, Green Point, Cape Town, South Africa, 8051

Director25 November 2014Active
3 Connemara Estate, Connemara Drive, Hout Bay, Cape Town, South Africa,

Director31 January 2019Active
14, Eve Road, Old Isleworth, United Kingdom, TW7 7HS

Director25 November 2014Active
14, Eve Road, Old Isleworth, United Kingdom, TW7 7HS

Director14 January 2015Active

People with Significant Control

Mr Phillip Morton Wyatt
Notified on:31 January 2019
Status:Active
Date of birth:October 1977
Nationality:South African
Country of residence:South Africa
Address:3 Connemara Estate, Connemara Drive, Cape Town, South Africa,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence George Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aidan Conrad Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:South African
Country of residence:United Kingdom
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-06Gazette

Gazette filings brought up to date.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Address

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

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.