UKBizDB.co.uk

SPOKE INTERIORS LIMITED

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

This company is commonly known as Spoke Interiors Limited. The company was founded 10 years ago and was given the registration number 08884036. The firm's registered office is in EAST PECKHAM. You can find them at 21 Branbridges Estate Homeland Kitchens Ltd, 21 Branbridges Estate, East Peckham, Kent. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:SPOKE INTERIORS LIMITED
Company Number:08884036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2014
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:21 Branbridges Estate Homeland Kitchens Ltd, 21 Branbridges Estate, East Peckham, Kent, TN12 5HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Branbridges Estate, Homeland Kitchens Ltd, 21 Branbridges Estate, East Peckham, England, TN12 5HF

Director10 February 2014Active

People with Significant Control

Mr Matthew James Connolly
Notified on:24 January 2017
Status:Active
Date of birth:June 1980
Nationality:English
Country of residence:United Kingdom
Address:186, Tonbridge Road, Maidstone, United Kingdom, ME16 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-10-18Insolvency

Liquidation compulsory completion.

Download
2020-01-23Insolvency

Liquidation compulsory winding up order.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Gazette

Gazette filings brought up to date.

Download
2018-02-17Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type dormant.

Download
2015-10-14Change of name

Certificate change of name company.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Address

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

Download
2014-02-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.