UKBizDB.co.uk

SUSAN ARNOLD INTERIORS LTD

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

This company is commonly known as Susan Arnold Interiors Ltd. The company was founded 13 years ago and was given the registration number 07630104. The firm's registered office is in WARRINGTON. You can find them at Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SUSAN ARNOLD INTERIORS LTD
Company Number:07630104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director11 May 2011Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director10 June 2019Active

People with Significant Control

Enterprise Management Group Ltd
Notified on:28 May 2019
Status:Active
Country of residence:England
Address:Chadwick House, Warrington Road, Warrington, England, WA3 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andre John Simpkin
Notified on:24 April 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Susan Arnold
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Change account reference date company current shortened.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Gazette

Gazette filings brought up to date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-04-24Address

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

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.