UKBizDB.co.uk

VOGUE INTERIORS LIMITED

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

This company is commonly known as Vogue Interiors Limited. The company was founded 27 years ago and was given the registration number 03359489. The firm's registered office is in SUTTON COLDFIELD. You can find them at Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VOGUE INTERIORS LIMITED
Company Number:03359489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 1997
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England, B75 5BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director20 July 2009Active
39, Belle Vue Road, Scholes, Leeds, LS15 4AA

Secretary05 July 2001Active
St Philips Point, Temple Row, Birmingham, England, B2 5AF

Secretary28 June 2012Active
The Clock House, Shernal Green, Droitwich, WR9 7JS

Secretary19 September 1997Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary24 April 1997Active
Pyes Farm Cottages, Onslow Green, Dunmow, CM6 3PR

Director24 September 1997Active
Charter House, Legge Street, Birmingham, B4 7EU

Director05 February 2009Active
9 Churchfields, Devauden Green, NP16 6NB

Director12 December 2005Active
Culross House 5 Luttrell Road, Four Oaks, Sutton Coldfield, B74 2SR

Director19 September 1997Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director24 April 1997Active

People with Significant Control

Mr Albert Grahame Winter
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, England, B75 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-02-20Address

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

Download
2019-07-24Insolvency

Liquidation compulsory defer dissolution.

Download
2019-07-24Insolvency

Liquidation compulsory completion.

Download
2019-01-28Insolvency

Liquidation compulsory winding up order.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-09Gazette

Gazette filings brought up to date.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download
2015-11-03Address

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

Download
2015-06-29Accounts

Accounts with accounts type total exemption full.

Download
2015-06-26Officers

Termination secretary company with name termination date.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Mortgage

Mortgage satisfy charge full.

Download
2014-11-12Mortgage

Mortgage satisfy charge full.

Download
2014-06-23Address

Change registered office address company with date old address.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Accounts

Accounts with accounts type total exemption full.

Download
2014-02-06Officers

Termination director company with name.

Download
2013-06-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.