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.
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 | : |
|
Registered Address | : | Tynecastle House, Staion Road, Prudhoe, Northumberland, England, NE42 6NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP | Director | 14 August 2019 | Active |
Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP | Director | 20 September 2017 | Active |
6, Mount View, Lanchester, England, DH7 0PJ | Secretary | 10 January 2009 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Corporate Secretary | 25 February 2008 | Active |
Tynecastle House, Staion Road, Prudhoe, England, NE42 6NP | Director | 20 September 2017 | Active |
6, Mount View, Lanchester, England, DH7 0PJ | Director | 10 January 2009 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 12 September 2008 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Corporate Director | 25 February 2008 | Active |
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 | : |
|
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 | : |
|
Dickinsons Retail Ltd | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Address | : | Armstrong Watson, Milburn House Hexham Business Park, Hexham, NE46 3RU |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.