This company is commonly known as Superior Interiors (midlands) Ltd. The company was founded 9 years ago and was given the registration number 09138782. The firm's registered office is in TELFORD. You can find them at Coppice House, Halesfield 7, Telford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SUPERIOR INTERIORS (MIDLANDS) LTD |
---|---|---|
Company Number | : | 09138782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coppice House, Halesfield 7, Telford, England, TF7 4NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coppice House, Halesfield 7, Telford, England, TF7 4NA | Director | 21 July 2014 | Active |
Miss Karen Davenport-Smith | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 47, Stafford Drive, Shrewsbury, United Kingdom, SY1 3FE |
Nature of control | : |
|
Mr David Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coppice House, Halesfield 7, Telford, England, TF7 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Gazette | Gazette filings brought up to date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-03-31 | Gazette | Gazette filings brought up to date. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
2017-08-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.