General information

Name:

Alf Interiors Limited

Office Address:

Spurling Cannon 424 Margate Road Westwood CT12 6SJ Ramsgate

Number: 07446772

Incorporation date: 2010-11-22

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Alf Interiors Ltd could be gotten hold of in Spurling Cannon 424 Margate Road, Westwood in Ramsgate. The area code is CT12 6SJ. Alf Interiors has been present on the British market for the last 14 years. The Companies House Registration Number is 07446772. This firm's declared SIC number is 41100 - Development of building projects. Alf Interiors Limited released its latest accounts for the financial period up to 2020-11-30. The firm's most recent confirmation statement was submitted on 2022-11-22.

There seems to be a single managing director currently controlling the following business, namely Lance L. who's been utilizing the director's responsibilities for 14 years. Since 2010 Lee P., had been performing the duties for this business up until the resignation on 2011/06/03.

Lance L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lance L.

Role: Director

Appointed: 22 November 2010

Latest update: 25 February 2024

People with significant control

Lance L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 31 August 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 26 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 July 2013
Annual Accounts 28 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies