This company is commonly known as St Neots Interiors Ltd. The company was founded 19 years ago and was given the registration number 05318378. The firm's registered office is in ST NEOTS. You can find them at 15 Foundry Way, Eaton Socon, St Neots, Cambs. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | ST NEOTS INTERIORS LTD |
---|---|---|
Company Number | : | 05318378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Foundry Way, Eaton Socon, St Neots, Cambs, England, PE19 8TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Foundry Way, Eaton Socon, St Neots, England, PE19 8TR | Secretary | 27 February 2015 | Active |
15, Foundry Way, Eaton Socon, St Neots, England, PE19 8TR | Director | 27 February 2015 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Secretary | 21 December 2004 | Active |
Howard House, 121-123 Norton Way South, Letchworth Garden City, SG6 1NZ | Corporate Secretary | 21 December 2004 | Active |
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Director | 21 December 2004 | Active |
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Director | 21 December 2004 | Active |
15, Foundry Way, Eaton Socon, St Neots, England, PE19 8TR | Director | 08 November 2016 | Active |
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Director | 27 February 2015 | Active |
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Director | 27 February 2015 | Active |
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Director | 21 December 2004 | Active |
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT | Director | 21 December 2004 | Active |
Howard House, 121-123 Norton Way South, Letchworth Garden City, SG6 1NZ | Director | 21 December 2004 | Active |
Mr Stuart Paul Currington | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Arundel Crescent, St. Neots, England, PE19 2SL |
Nature of control | : |
|
Mrs Emily Claire Currington | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Arundel Crescent, St. Neots, England, PE19 2SL |
Nature of control | : |
|
Mr Stuart Paul Currington | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Foundry Way, St Neots, England, PE19 8TR |
Nature of control | : |
|
Mr Brian Joseph Noonan | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Foundry Way, St Neots, England, PE19 8TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Gazette | Gazette filings brought up to date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Gazette | Gazette filings brought up to date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-12-16 | Gazette | Gazette filings brought up to date. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-25 | Accounts | Change account reference date company previous extended. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Gazette | Gazette filings brought up to date. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.