Interior Design Systems Limited

General information

Name:

Interior Design Systems Ltd

Office Address:

1 Edwards Avenue Shavington CW2 5BT Crewe

Number: 03147970

Incorporation date: 1996-01-18

Dissolution date: 2020-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 is the date that marks the start of Interior Design Systems Limited, a firm located at 1 Edwards Avenue, Shavington in Crewe. It was started on 1996-01-18. Its registered no. was 03147970 and its area code was CW2 5BT. The company had been on the market for 24 years until 2020-03-17. The company has a history in business name changing. Previously this firm had two other names. Before 1998 this firm was run as Ceilings And Partitions and up to that point the registered company name was Interior Design Systems.

Chantal E. and Geoffrey E. were the firm's directors and were managing the firm from 1996 to 2020.

Executives who had significant control over the firm were: Geoffrey E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Chantal E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Interior Design Systems Limited 1998-05-22
  • Ceilings And Partitions Limited 1996-06-11
  • Interior Design Systems Limited 1996-01-18

Financial data based on annual reports

Company staff

Chantal E.

Role: Director

Appointed: 19 January 1996

Latest update: 15 May 2023

Geoffrey E.

Role: Director

Appointed: 19 January 1996

Latest update: 15 May 2023

Chantal E.

Role: Secretary

Appointed: 19 January 1996

Latest update: 15 May 2023

People with significant control

Geoffrey E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Chantal E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 01 February 2021
Confirmation statement last made up date 18 January 2020
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 November 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 January 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 13th February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 13th February 2013
Annual Accounts 18th October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Previous accounting period shortened to Sun, 31st Mar 2019 (AA01)
filed on: 9th, October 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

HQ address,
2013

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

HQ address,
2014

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

HQ address,
2015

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

HQ address,
2016

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies