Foremost Interiors Limited

General information

Name:

Foremost Interiors Ltd

Office Address:

Unit G1 Cradley Enterprise Centre Maypole Fields B63 2QB Cradley Heath

Number: 07418601

Incorporation date: 2010-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Cradley Heath registered with number: 07418601. This company was set up in 2010. The main office of the firm is located at Unit G1 Cradley Enterprise Centre Maypole Fields. The area code for this address is B63 2QB. This firm's principal business activity number is 43320 meaning Joinery installation. Its most recent filed accounts documents were submitted for the period up to 31st October 2022 and the most recent annual confirmation statement was released on 24th October 2023.

When it comes to the following company's executives data, since 2010 there have been two directors: Gary C. and Lee K.. In addition, the managing director's responsibilities are often helped with by a secretary - Lee K., who was appointed by this business in October 2010.

Executives with significant control over the firm are: Gary C. owns 1/2 or less of company shares. Lee K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lee K.

Role: Secretary

Appointed: 25 October 2010

Latest update: 1 May 2024

Gary C.

Role: Director

Appointed: 25 October 2010

Latest update: 1 May 2024

Lee K.

Role: Director

Appointed: 25 October 2010

Latest update: 1 May 2024

People with significant control

Gary C.
Notified on 25 October 2016
Nature of control:
1/2 or less of shares
Lee K.
Notified on 25 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 11 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 11 July 2013
Annual Accounts 21 February 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 21 February 2014
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 February 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 April 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates October 24, 2023 (CS01)
filed on: 24th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Glayden House 50 Lavender Lane Norton

Post code:

DY8 3EF

City / Town:

Stourbridge

HQ address,
2015

Address:

Glayden House 50 Lavender Lane Norton

Post code:

DY8 3EF

City / Town:

Stourbridge

HQ address,
2016

Address:

Glayden House 50 Lavender Lane Norton

Post code:

DY8 3EF

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
13
Company Age

Closest Companies - by postcode