Deewall Interior Designs Limited

General information

Name:

Deewall Interior Designs Ltd

Office Address:

Springwood The Fairway GU3 3QE Worplesdon

Number: 03029906

Incorporation date: 1995-03-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deewall Interior Designs Limited has been prospering on the local market for at least twenty nine years. Registered under the number 03029906 in 1995, it have office at Springwood, Worplesdon GU3 3QE. The company's registered with SIC code 74100 and has the NACE code: specialised design activities. Deewall Interior Designs Ltd filed its latest accounts for the period that ended on 2022-11-30. The most recent annual confirmation statement was submitted on 2023-03-06.

There seems to be just one director at the current moment overseeing this particular limited company, specifically Kim A. who's been utilizing the director's obligations since 1995-03-07. Since October 2011 Brian A., had performed the duties for the limited company up to the moment of the resignation 7 years ago. What is more a different director, namely Scott N. resigned in 2017. Furthermore, the managing director's duties are helped with by a secretary - Brian A., who was chosen by the limited company 25 years ago.

Financial data based on annual reports

Company staff

Brian A.

Role: Secretary

Appointed: 12 November 1999

Latest update: 24 December 2023

Kim A.

Role: Director

Appointed: 03 June 1996

Latest update: 24 December 2023

People with significant control

Kim A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kim A.
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 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 July 2015
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 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
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 6 December 2012
Annual Accounts 10 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

3 Francis Place The Green Pirbright

Post code:

GU24 0JU

City / Town:

Woking

HQ address,
2013

Address:

3 Francis Place The Green Pirbright

Post code:

GU24 OJU

City / Town:

Woking

HQ address,
2014

Address:

3 Francis Place The Green Pirbright

Post code:

GU24 0JU

City / Town:

Woking

HQ address,
2015

Address:

3 Francis Place The Green Pirbright

Post code:

GU24 0JU

City / Town:

Woking

HQ address,
2016

Address:

3 Francis Place The Green Pirbright

Post code:

GU24 0JU

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
29
Company Age

Similar companies nearby

Closest companies