Central Interiors Limited

General information

Name:

Central Interiors Ltd

Office Address:

95 Church Road Erdington B24 9BE Birmingham

Number: 06641958

Incorporation date: 2008-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • Office@central-interiors.co.uk

Website

www.central-interiors.co.uk

Description

Data updated on:

06641958 - registration number for Central Interiors Limited. This firm was registered as a Private Limited Company on 2008-07-09. This firm has been on the British market for the last sixteen years. This enterprise may be gotten hold of in 95 Church Road Erdington in Birmingham. The headquarters' post code assigned to this location is B24 9BE. This company's declared SIC number is 43999 - Other specialised construction activities not elsewhere classified. Central Interiors Ltd reported its latest accounts for the financial period up to 2022-03-31. The firm's latest confirmation statement was submitted on 2023-07-09.

As found in this enterprise's register, since July 2008 there have been two directors: Margaret F. and Kenneth F.. To find professional help with legal documentation, the business has been using the skills of Margaret F. as a secretary since July 2008.

Executives with significant control over the firm are: Kenneth F. owns 1/2 or less of company shares. Margaret F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Margaret F.

Role: Secretary

Appointed: 09 July 2008

Latest update: 24 February 2024

Margaret F.

Role: Director

Appointed: 09 July 2008

Latest update: 24 February 2024

Kenneth F.

Role: Director

Appointed: 09 July 2008

Latest update: 24 February 2024

People with significant control

Kenneth F.
Notified on 14 July 2016
Nature of control:
1/2 or less of shares
Margaret F.
Notified on 14 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-04-05
Date Approval Accounts 29 March 2013
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 11 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 11 December 2013
Annual Accounts 16 April 2015
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 16 April 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2022
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014
Annual Accounts 22 December 2016
Date Approval Accounts 22 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Highlands Wynniatts Way Aberley

Post code:

WR6 6BZ

HQ address,
2014

Address:

Highlands Wynniatts Way Aberley

Post code:

WR6 6BZ

HQ address,
2015

Address:

Highlands Wynniatts Way Aberley

Post code:

WR6 6BZ

HQ address,
2016

Address:

Bouley House Pedmore Hall Lane Stourbridge

Post code:

DY9 0SR

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Closest Companies - by postcode