Creative Home Interiors Limited

General information

Name:

Creative Home Interiors Ltd

Office Address:

Rutland House 23-25 Friar Lane LE1 5QQ Leicester

Number: 09300831

Incorporation date: 2014-11-07

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Creative Home Interiors Limited can be found at Rutland House, 23-25 Friar Lane in Leicester. Its postal code is LE1 5QQ. Creative Home Interiors has been in this business since it was established in 2014. Its registration number is 09300831. Its name is Creative Home Interiors Limited. This firm's previous customers may know the company also as Homestyle Home Interiors, which was used until 2015-07-06. This firm's SIC and NACE codes are 46499 and their NACE code stands for Wholesale of household goods (other than musical instruments) n.e.c.. Creative Home Interiors Ltd reported its latest accounts for the period that ended on 31st December 2019. The firm's latest annual confirmation statement was submitted on 17th October 2020.

Simon W. is the following company's individual director, who was selected to lead the company nine years ago. The following company had been managed by Leonard W. up until nine years ago. In addition another director, specifically Philippa H. quit in February 2015.

  • Previous company's names
  • Creative Home Interiors Limited 2015-07-06
  • Homestyle Home Interiors Limited 2014-11-07

Financial data based on annual reports

Company staff

Simon W.

Role: Director

Appointed: 25 February 2015

Latest update: 16 December 2023

People with significant control

Simon W. is the individual who has control over this firm, owns over 3/4 of company shares.

Simon W.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 31 October 2021
Confirmation statement last made up date 17 October 2020
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 07 November 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

P O Box 10395

Post code:

LE6 0ZB

City / Town:

Ratby

Accountant/Auditor,
2015

Name:

Ripplewave Ltd

Address:

Chartered Certified Accountants Temple Chambers 16a Belvoir Road

Post code:

LE67 3QE

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
9
Company Age

Closest Companies - by postcode