UKBizDB.co.uk

ST NEOTS INTERIORS LTD

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15, Foundry Way, Eaton Socon, St Neots, England, PE19 8TR

Secretary27 February 2015Active
15, Foundry Way, Eaton Socon, St Neots, England, PE19 8TR

Director27 February 2015Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Secretary21 December 2004Active
Howard House, 121-123 Norton Way South, Letchworth Garden City, SG6 1NZ

Corporate Secretary21 December 2004Active
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Director21 December 2004Active
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Director21 December 2004Active
15, Foundry Way, Eaton Socon, St Neots, England, PE19 8TR

Director08 November 2016Active
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Director27 February 2015Active
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Director27 February 2015Active
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Director21 December 2004Active
Brook Farm, 47 Station Road, Tilbrook, Huntingdon, England, PE28 0JT

Director21 December 2004Active
Howard House, 121-123 Norton Way South, Letchworth Garden City, SG6 1NZ

Director21 December 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Gazette

Gazette filings brought up to date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Gazette

Gazette filings brought up to date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-12-16Gazette

Gazette filings brought up to date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Change account reference date company previous extended.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Gazette

Gazette filings brought up to date.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.