This company is commonly known as X4 Interiors Limited. The company was founded 21 years ago and was given the registration number 04586581. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 52290 - Other transportation support activities.
Name | : | X4 INTERIORS LIMITED |
---|---|---|
Company Number | : | 04586581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brook Court, Blakeney Road, Beckenham, Kent, England, BR3 1HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG | Secretary | 09 October 2019 | Active |
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG | Secretary | 09 October 2019 | Active |
62, South Road, Clifton Upon Dunsmore, Rugby, England, CV23 0BH | Director | 01 November 2004 | Active |
47, Broad Street, Brinklow, Rugby, England, CV23 0LS | Director | 11 November 2002 | Active |
11, Manor Drive, Stretton On Dunsmore, United Kingdom, CV23 9LZ | Secretary | 22 December 2004 | Active |
The Old Dairy Farm, Unit 5 Main Street, Upper Stowe, NN7 4SH | Corporate Secretary | 11 November 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 11 November 2002 | Active |
139 Brunel Drive, Upton Grange, Northampton, NN5 4AJ | Director | 11 November 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 11 November 2002 | Active |
Mr Stephen Frederick Hodder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dairy Farm, Main Street, Northampton, England, NN7 4SH |
Nature of control | : |
|
Mr Kerry Patrick William Simms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dairy Farm, Main Street, Northampton, England, NN7 4SH |
Nature of control | : |
|
Mrs Katie Simms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dairy Farm, Main Street, Northampton, England, NN7 4SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-21 | Officers | Termination secretary company with name termination date. | Download |
2019-10-21 | Officers | Appoint person secretary company with name date. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Accounts | Change account reference date company previous extended. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Officers | Change person secretary company with change date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.