-
INTERIORSCREED LTD - 52 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW, United Kingdom
Company Information
- Company registration number
- 07237010
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 52 Cygnet Court Timothys Bridge Road
- Stratford Enterprise Park
- Stratford-Upon-Avon
- CV37 9NW
- England 52 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW, England UK
Management
- Managing Directors
- BOOTH, Wesley James
- MAC, Westley Alexander
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-27
- Age Of Company 2010-04-27 14 years
- SIC/NACE
- 74901
Ownership
- Beneficial Owners
- Mr Westley Mac
- Mr Wesley James Booth
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2013-04-27
- Annual Return
- Due Date: 2021-09-11
- Last Date: 2020-08-28
-
INTERIORSCREED LTD Company Description
- INTERIORSCREED LTD is a ltd registered in United Kingdom with the Company reg no 07237010. Its current trading status is "live". It was registered 2010-04-27. It has declared SIC or NACE codes as "74901". It has 2 directors The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2013-04-27.It can be contacted at 52 Cygnet Court Timothys Bridge Road .
Get INTERIORSCREED LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Interiorscreed Ltd - 52 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW, United Kingdom
- 2010-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTERIORSCREED LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-08-11) - AP01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-04) - CH01
-
confirmation-statement-with-updates (2020-08-28) - CS01
-
accounts-with-accounts-type-micro-entity (2020-06-27) - AA
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
-
cessation-of-a-person-with-significant-control (2020-04-24) - PSC07
-
change-to-a-person-with-significant-control (2020-04-24) - PSC04
-
termination-director-company-with-name-termination-date (2020-04-24) - TM01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-05-03) - PSC04
-
change-to-a-person-with-significant-control (2019-05-02) - PSC04
-
confirmation-statement-with-no-updates (2019-05-02) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-02) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-08-22) - AA
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-26) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-29) - AD01
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC01
-
confirmation-statement-with-updates (2017-06-29) - CS01
keyboard_arrow_right 2016
-
accounts-amended-with-accounts-type-total-exemption-small (2016-11-04) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
-
appoint-person-director-company-with-name-date (2015-07-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-01-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
-
termination-director-company-with-name (2013-06-20) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
change-person-director-company-with-change-date (2012-05-11) - CH01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-07-13) - AA
-
termination-director-company-with-name (2011-07-01) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-05-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
-
change-person-director-company-with-change-date (2011-05-04) - CH01
-
change-person-secretary-company-with-change-date (2011-05-04) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01
-
termination-secretary-company-with-name (2011-07-01) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-04-27) - NEWINC