This company is commonly known as Signature Luxury Interiors Limited. The company was founded 6 years ago and was given the registration number 11376090. The firm's registered office is in SUTTON COLDFIELD. You can find them at 46-48 Mere Green Road, 46-48 Mere Green Road, Sutton Coldfield, . This company's SIC code is 74100 - specialised design activities.
Name | : | SIGNATURE LUXURY INTERIORS LIMITED |
---|---|---|
Company Number | : | 11376090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2018 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-48 Mere Green Road, 46-48 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 22 May 2018 | Active |
46-48 Mere Green Road, 46-48 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BT | Director | 28 March 2019 | Active |
Mr Albert Grahame Winter | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2023-01-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-22 | Accounts | Change account reference date company previous extended. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Resolution | Resolution. | Download |
2018-05-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.