Warning: file_put_contents(c/30d5a3d7b72e42eaa9e9e1c14d2945f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vear Bespoke Interiors Limited, SO52 9DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEAR BESPOKE INTERIORS LIMITED

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

This company is commonly known as Vear Bespoke Interiors Limited. The company was founded 29 years ago and was given the registration number 03047882. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1, Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:VEAR BESPOKE INTERIORS LIMITED
Company Number:03047882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1995
Industry Codes:
  • 43290 - Other construction installation
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 1, Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England, SO52 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DR

Director12 February 2019Active
Unit 3 Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Secretary20 April 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 April 1995Active
Unit 3 Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director20 April 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 April 1995Active

People with Significant Control

I4 Capital Limited
Notified on:17 June 2021
Status:Active
Country of residence:England
Address:Fryern House,125, Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Allen
Notified on:12 February 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rodney John Child
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:Unit 3 Mayflower Close, Eastleigh, SO53 4AR
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 (7 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Address

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

Download
2021-05-10Capital

Capital allotment shares.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Resolution

Resolution.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-05-07Accounts

Change account reference date company previous shortened.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2020-01-24Resolution

Resolution.

Download
2019-07-02Address

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

Download
2019-06-18Accounts

Change account reference date company previous shortened.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-17Accounts

Change account reference date company previous extended.

Download
2019-02-28Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.