UKBizDB.co.uk

SPACE EFFICIENT INTERIORS LIMITED

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

This company is commonly known as Space Efficient Interiors Limited. The company was founded 25 years ago and was given the registration number 03728867. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, , Northampton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SPACE EFFICIENT INTERIORS LIMITED
Company Number:03728867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitsundoles Farm House, Broughton Road, Salford, Milton Keynes, England, MK17 8BU

Secretary09 March 1999Active
Whitsundoles Farm House, Broughton Road, Salford, Milton Keynes, England, MK17 8BU

Director09 March 1999Active
Whitsundoles Farm House, Broughton Road, Salford, Milton Keynes, England, MK17 8BU

Director09 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary09 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director09 March 1999Active

People with Significant Control

Mr John Dominic White
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Whitsundoles Farm House, Broughton Road, Milton Keynes, England, MK17 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Ann White
Notified on:01 July 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Whitsundoles Farm House, Broughton Road, Milton Keynes, England, MK17 8BU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Address

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

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person secretary company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-02-20Address

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

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Address

Change sail address company with old address new address.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.