UKBizDB.co.uk

PLUS INTERIORS LIMITED

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

This company is commonly known as Plus Interiors Limited. The company was founded 11 years ago and was given the registration number 08273065. The firm's registered office is in BIRMINGHAM. You can find them at 803 Stratford Road Sparkhill, , Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PLUS INTERIORS LIMITED
Company Number:08273065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:803 Stratford Road Sparkhill, Birmingham, West Midlands, B11 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 303, Via Gellia Road, Bonsall, United Kingdom, DE4 2AJ

Director26 January 2015Active
803, Stratford Road Sparkhill, Birmingham, B11 4DA

Director15 March 2024Active
Unit 303, Via Gellia Mill, Bonsall, United Kingdom, DE4 2AJ

Director30 October 2012Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director30 October 2012Active
Unit 303, Via Gellia Mill, Bonsall, United Kingdom, DE4 2AJ

Director26 January 2015Active

People with Significant Control

Mr David O'Brien
Notified on:12 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:803, Stratford Road Sparkhill, Birmingham, B11 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Andrew Dean Clark
Notified on:12 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:803, Stratford Road Sparkhill, Birmingham, B11 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gordon Taylor
Notified on:12 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:803, Stratford Road Sparkhill, Birmingham, B11 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Accounts

Change account reference date company previous extended.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.