This company is commonly known as Shopfittings Direct Limited. The company was founded 25 years ago and was given the registration number 03580800. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SHOPFITTINGS DIRECT LIMITED |
---|---|---|
Company Number | : | 03580800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3 - Suites 11 & 12, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YG | Secretary | 18 June 1998 | Active |
Building 3 - Suites 11 & 12, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YG | Director | 19 June 1998 | Active |
2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 22 July 2019 | Active |
2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 07 June 2019 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 June 1998 | Active |
Sunningdale, The Belfry, Colonial Way, Watford, United Kingdom, WD24 4WH | Director | 18 June 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 June 1998 | Active |
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH | Director | 07 June 2019 | Active |
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH | Director | 07 June 2019 | Active |
Friars 738 Limited | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Rick Roberts Way, Stratford, England, E15 2NF |
Nature of control | : |
|
Mr David Neil Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6, The Cornworks, Radlett, England, WD7 8JY |
Nature of control | : |
|
Mr Paul Martin Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building 3 - Suites 11 & 12, Croxley Green Business Park, Watford, United Kingdom, WD18 8YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-04 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-11 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-20 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-12-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.