UKBizDB.co.uk

W & L INTERIORS LIMITED

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

This company is commonly known as W & L Interiors Limited. The company was founded 23 years ago and was given the registration number 04044610. The firm's registered office is in FELTHAM. You can find them at Unit 7 Maple Industrial Estate, Maple Way, Feltham, Middlesex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:W & L INTERIORS LIMITED
Company Number:04044610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 7 Maple Industrial Estate, Maple Way, Feltham, Middlesex, TW13 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director07 October 2022Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director07 October 2022Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Secretary01 August 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 August 2000Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director01 August 2000Active
Partridges, Rokemarsh, Wallingford, OX10 6JB

Director01 August 2000Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director01 August 2000Active
22, Wycombe End, Beaconsfield, England, HP9 1NB

Director01 August 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 August 2000Active

People with Significant Control

W & L Interiors Holdings Limited
Notified on:07 October 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Maple Industrial Estate, Feltham, United Kingdom, TW13 7AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Anthony Crawley
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:22, Wycombe End, Beaconsfield, England, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Barry Abrook
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:22, Wycombe End, Beaconsfield, England, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.