This company is commonly known as Interiorscreed Ltd. The company was founded 14 years ago and was given the registration number 07237010. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 52 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | INTERIORSCREED LTD |
---|---|---|
Company Number | : | 07237010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 27 April 2010 | Active |
52 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 01 December 2020 | Active |
Unit 10, Old Town Square, Stratford-Upon-Avon, England, CV37 6DY | Secretary | 27 April 2010 | Active |
52 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 14 August 2014 | Active |
Dexted, School Road, Snitterfield, Stratford On Avon, United Kingdom, CV37 0JL | Director | 26 July 2011 | Active |
Unit 10, Old Town Square, Stratford-Upon-Avon, England, CV37 6DY | Director | 27 April 2010 | Active |
Mr Westley Alexander Mac | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW |
Nature of control | : |
|
Mr Westley Mac | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW |
Nature of control | : |
|
Mr Wesley James Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Change of name | Certificate change of name company. | Download |
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.