UKBizDB.co.uk

INTERIOR CONTRACTS (UK) LIMITED

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

This company is commonly known as Interior Contracts (uk) Limited. The company was founded 24 years ago and was given the registration number 03814578. The firm's registered office is in KENILWORTH. You can find them at 186 Warwick Road, , Kenilworth, Warwickshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:INTERIOR CONTRACTS (UK) LIMITED
Company Number:03814578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:186 Warwick Road, Kenilworth, Warwickshire, CV8 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary01 April 2024Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary01 August 2010Active
4 Barron Road, Birmingham, B31 2ER

Secretary27 July 1999Active
61 Salisbury Road, Birmingham, B13 8LB

Secretary01 July 2005Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary31 March 2023Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary27 July 1999Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 August 1999Active
Yew Tree Cottage, Westhorpe, Southwell, United Kingdom, NG25 0NE

Director31 March 2023Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director27 July 1999Active

People with Significant Control

Rentokil Initial Uk Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis Henry Hunt
Notified on:27 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.