UKBizDB.co.uk

X4 INTERIORS LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, England, BR3 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Secretary09 October 2019Active
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Secretary09 October 2019Active
62, South Road, Clifton Upon Dunsmore, Rugby, England, CV23 0BH

Director01 November 2004Active
47, Broad Street, Brinklow, Rugby, England, CV23 0LS

Director11 November 2002Active
11, Manor Drive, Stretton On Dunsmore, United Kingdom, CV23 9LZ

Secretary22 December 2004Active
The Old Dairy Farm, Unit 5 Main Street, Upper Stowe, NN7 4SH

Corporate Secretary11 November 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary11 November 2002Active
139 Brunel Drive, Upton Grange, Northampton, NN5 4AJ

Director11 November 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director11 November 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-09-04Resolution

Resolution.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Accounts

Change account reference date company previous extended.

Download
2019-02-26Address

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

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Officers

Change person secretary company with change date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.