UKBizDB.co.uk

THE PERSONAL TOUCH INTERIORS LIMITED

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

This company is commonly known as The Personal Touch Interiors Limited. The company was founded 15 years ago and was given the registration number 06700112. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:THE PERSONAL TOUCH INTERIORS LIMITED
Company Number:06700112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary18 September 2008Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director18 September 2008Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director18 September 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary17 September 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director17 September 2008Active

People with Significant Control

Mrs Jane Cheryl Mazzucato
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road, St Leonards-On-Sea, East Sussex, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jane Cheryl Mazzucato
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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 (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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person secretary company with change date.

Download
2020-09-23Address

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

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Change person secretary company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.