UKBizDB.co.uk

SOUTHERNS OFFICE INTERIORS LTD.

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

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.

Company Information

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:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director10 August 2020Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Secretary09 December 1997Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Secretary01 November 2010Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 December 1997Active
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN

Director01 August 2018Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Director09 December 1997Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Director01 September 2014Active
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA

Director05 July 2016Active
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU

Director09 March 2018Active
Cavendish House, Cross Street, Sale, England, M33 7BU

Director03 April 2018Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Director09 December 1997Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Director01 January 2007Active
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director31 July 2021Active
Units 5-7, Railsfield Rise, Leeds, England, LS13 3SA

Director10 August 2020Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Director01 September 2014Active
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director31 July 2021Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Director09 December 1997Active
New Reed House, Dark Lane, Mawdesley, L40 2QU

Director09 December 1997Active
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN

Director29 November 2019Active
Interiors House, 2b Cranfield Road Lostock, Bolton, BL6 4SB

Director01 November 2010Active
The Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN

Director15 November 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Accounts

Change account reference date company previous extended.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.