Global Interiors Limited

General information

Name:

Global Interiors Ltd

Office Address:

1 Cornhill TA19 0AD Ilminster

Number: 01748335

Incorporation date: 1983-08-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Interiors Limited with reg. no. 01748335 has been on the market for 41 years. This Private Limited Company is officially located at 1 Cornhill, in Ilminster and their zip code is TA19 0AD. This company's SIC code is 43390 and their NACE code stands for Other building completion and finishing. 2022-10-31 is the last time when account status updates were reported.

According to the information we have, this particular company was started in Fri, 26th Aug 1983 and has been run by three directors, and out of them two (James T. and Brian T.) are still in the management. Moreover, the director's efforts are aided with by a secretary - Brian T..

Executives who control the firm include: Brian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Brian T.

Role: Secretary

Latest update: 8 November 2023

James T.

Role: Director

Appointed: 01 August 2019

Latest update: 8 November 2023

Brian T.

Role: Director

Appointed: 31 December 1990

Latest update: 8 November 2023

People with significant control

Brian T.
Notified on 28 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James T.
Notified on 1 August 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Maureen T.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian T.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 July 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 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 2017
End Date For Period Covered By Report 31 October 2018
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 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-10-31 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
40
Company Age

Closest Companies - by postcode