UKBizDB.co.uk

INTERDECO LTD

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

This company is commonly known as Interdeco Ltd. The company was founded 6 years ago and was given the registration number 11084568. The firm's registered office is in WATFORD. You can find them at 57 Greenfield Avenue, , Watford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:INTERDECO LTD
Company Number:11084568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering
  • 43341 - Painting
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:57 Greenfield Avenue, Watford, England, WD19 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Canons Corner, Edgware, England, HA8 8AE

Secretary30 July 2021Active
1, Court Drive, Stanmore, England, HA7 4QH

Secretary08 June 2018Active
1, Court Drive, Stanmore, England, HA7 4QH

Director13 September 2018Active
10 Keble Court, Gateshead Road, Borehamwood, United Kingdom, WD6 4AY

Secretary27 November 2017Active
10 Keble Court, Gateshead Road, Borehamwood, United Kingdom, WD6 4AY

Director27 November 2017Active

People with Significant Control

Mr Ion Titieni
Notified on:30 September 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:1, Court Drive, Stanmore, England, HA7 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Mihai Romulus Titieni
Notified on:27 November 2017
Status:Active
Date of birth:August 1978
Nationality:Romanian
Country of residence:United Kingdom
Address:10 Keble Court, Gateshead Road, Borehamwood, United Kingdom, WD6 4AY
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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Appoint person secretary company with name date.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Address

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

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Appoint person secretary company with name date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.