UKBizDB.co.uk

INTERIOR DESIRE LTD

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

This company is commonly known as Interior Desire Ltd. The company was founded 16 years ago and was given the registration number 06512983. The firm's registered office is in PRUDHOE. You can find them at Tynecastle House, Staion Road, Prudhoe, Northumberland. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:INTERIOR DESIRE LTD
Company Number:06512983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Tynecastle House, Staion Road, Prudhoe, Northumberland, England, NE42 6NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP

Director14 August 2019Active
Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP

Director20 September 2017Active
6, Mount View, Lanchester, England, DH7 0PJ

Secretary10 January 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Corporate Secretary25 February 2008Active
Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP

Director20 September 2017Active
6, Mount View, Lanchester, England, DH7 0PJ

Director10 January 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Corporate Director25 February 2008Active

People with Significant Control

Mr Stephen Mark Traviss
Notified on:06 December 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Spreadbury
Notified on:06 December 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dickinsons Retail Ltd
Notified on:22 September 2017
Status:Active
Address:Armstrong Watson, Milburn House Hexham Business Park, Hexham, NE46 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Tace Cleo Traviss
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Address:1, Beaumont Street, Hexham, NE46 3LZ
Nature of control:
  • Significant influence or control

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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Accounts

Change account reference date company previous shortened.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Address

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

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.