UKBizDB.co.uk

INTERIORS UK HOLDINGS LIMITED

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

This company is commonly known as Interiors Uk Holdings Limited. The company was founded 15 years ago and was given the registration number 06912668. The firm's registered office is in HUDDERSFIELD. You can find them at The New Oakes Wellington Street, Oakes, Huddersfield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERIORS UK HOLDINGS LIMITED
Company Number:06912668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2009
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The New Oakes Wellington Street, Oakes, Huddersfield, HD3 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford Lodge, Shawbury Road, Wem, SY4 5PF

Director29 May 2009Active
28 Oxford Road, Altrincham, WA14 2EB

Director21 May 2009Active
The New Oakes, Wellington Street, Oakes, Huddersfield, United Kingdom, HD3 3EP

Director25 May 2012Active
20 Preseli Grove, Ingleby Barwick, Stockton, TS17 5HB

Director29 May 2009Active
15, Sunways, Mirfield, WF14 9TN

Director29 May 2009Active

People with Significant Control

Iukh Gnt Limited
Notified on:15 September 2017
Status:Active
Country of residence:England
Address:The New Oakes, Wellington Street, Huddersfield, England, HD3 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Iukh Gnt Limited
Notified on:15 September 2017
Status:Active
Country of residence:England
Address:The New Oakes, Wellington Street, Huddersfield, England, HD3 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus Austin Gregory
Notified on:01 May 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:The New Oakes, Wellington Street, Huddersfield, HD3 3EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Iukh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The New Oakes, Wellington Street, Huddersfield, England, HD3 3EP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-05Dissolution

Dissolution application strike off company.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type dormant.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.