This company is commonly known as New Concept Interiors Limited. The company was founded 16 years ago and was given the registration number 06371203. The firm's registered office is in ILFORD. You can find them at 11 Rosedene Gardens, , Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEW CONCEPT INTERIORS LIMITED |
---|---|---|
Company Number | : | 06371203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Rosedene Gardens, Ilford, Essex, England, IG2 6YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Rosedene Gardens, Ilford, England, IG2 6YE | Director | 28 February 2008 | Active |
11 Rosedene Gardens, Ilford, England, IG2 6YE | Director | 28 February 2008 | Active |
11 Rosedene Gardens, Ilford, England, IG2 6YE | Director | 15 December 2014 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 14 September 2007 | Active |
48, Wickets Way, Hainault, United Kingdom, IG6 3DF | Secretary | 20 January 2011 | Active |
Penthouse 5, Harley House Regents Park, London, NW1 5HN | Director | 14 September 2007 | Active |
48 Wickets Way, Hainault, Ilford, IG6 3DF | Director | 14 March 2008 | Active |
Mr Andrew Michael Block | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Rosedene Gardens, Ilford, England, IG2 6YE |
Nature of control | : |
|
Mr Stewart Richard Block | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Rosedene Gardens, Ilford, England, IG2 6YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.