Cromptons Interiors Limited

General information

Name:

Cromptons Interiors Ltd

Office Address:

Weedon Cottage 23 Weedon Lane HP6 5QT Amersham

Number: 08032694

Incorporation date: 2012-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was started is 2012-04-17. Registered under no. 08032694, this firm operates as a Private Limited Company. You can contact the office of the company during business hours at the following address: Weedon Cottage 23 Weedon Lane, HP6 5QT Amersham. This business's Standard Industrial Classification Code is 47530 and has the NACE code: Retail sale of carpets, rugs, wall and floor coverings in specialised stores. 2022-03-31 is the last time the company accounts were reported.

In order to be able to match the demands of the clientele, this specific business is permanently being supervised by a number of two directors who are Karen J. and Kenneth J.. Their support has been of utmost use to the business for twelve years.

Executives who control the firm include: Karen J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kenneth J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Karen J.

Role: Director

Appointed: 17 April 2012

Latest update: 16 January 2024

Kenneth J.

Role: Director

Appointed: 17 April 2012

Latest update: 16 January 2024

People with significant control

Karen J.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth J.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
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 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2 Kings Parade High Street

Post code:

HP22 6DX

City / Town:

Wendover

HQ address,
2014

Address:

2 Kings Head Parade High Street

Post code:

HP22 6DX

City / Town:

Wendover

HQ address,
2015

Address:

2 Kings Head Parade High Street

Post code:

HP22 6DX

City / Town:

Wendover

HQ address,
2016

Address:

2 Kings Head Parade High Street

Post code:

HP22 6DX

City / Town:

Wendover

Accountant/Auditor,
2016 - 2013

Name:

C D Nash Limited

Address:

First Floor 15a Hill Avenue

Post code:

HP6 5BD

City / Town:

Amersham

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
12
Company Age

Closest Companies - by postcode