This company is commonly known as Southerns Office Interiors Ltd.. The company was founded 26 years ago and was given the registration number 03478080. The firm's registered office is in LEEDS. You can find them at Units 5-7, Railsfield Rise, Leeds, . This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | SOUTHERNS OFFICE INTERIORS LTD. |
---|---|---|
Company Number | : | 03478080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA | Director | 10 August 2020 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Secretary | 09 December 1997 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Secretary | 01 November 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 09 December 1997 | Active |
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN | Director | 01 August 2018 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Director | 09 December 1997 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Director | 01 September 2014 | Active |
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA | Director | 05 July 2016 | Active |
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU | Director | 09 March 2018 | Active |
Cavendish House, Cross Street, Sale, England, M33 7BU | Director | 03 April 2018 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Director | 09 December 1997 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Director | 01 January 2007 | Active |
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA | Director | 31 July 2021 | Active |
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA | Director | 10 August 2020 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Director | 01 September 2014 | Active |
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA | Director | 31 July 2021 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Director | 09 December 1997 | Active |
New Reed House, Dark Lane, Mawdesley, L40 2QU | Director | 09 December 1997 | Active |
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN | Director | 29 November 2019 | Active |
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB | Director | 01 November 2010 | Active |
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN | Director | 15 November 2017 | Active |
Tavisford Ltd | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interiors House Unit 2b, Cranfield Road, Bolton, England, BL6 4SB |
Nature of control | : |
|
Mr Andrew Kendall-Jones | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Interiors House, Bolton, BL6 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Accounts | Change account reference date company previous extended. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.