UKBizDB.co.uk

INTERIORS NEWCO LIMITED

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

This company is commonly known as Interiors Newco Limited. The company was founded 6 years ago and was given the registration number 10909125. The firm's registered office is in MANCHESTER. You can find them at Canberra House Robeson Way, Sharston Green Business Park, Manchester, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:INTERIORS NEWCO LIMITED
Company Number:10909125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director10 August 2017Active
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director29 March 2022Active
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director20 February 2018Active
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director22 October 2021Active
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director10 August 2017Active
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director20 February 2018Active
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director10 August 2017Active
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director20 February 2018Active

People with Significant Control

Dr Urs Heinz Rickenbacher
Notified on:20 February 2018
Status:Active
Date of birth:June 1957
Nationality:Swiss
Country of residence:Switzerland
Address:Lantal Textiles Ag, Dorfgasse 5, 4900 Langenthal, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Airline Services Limited
Notified on:10 August 2017
Status:Active
Country of residence:United Kingdom
Address:Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Change account reference date company current extended.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.