Interior Systems (midlands) Ltd

General information

Name:

Interior Systems (midlands) Limited

Office Address:

Middle Barn Main Road Birdham PO20 7HU Chichester

Number: 07033314

Incorporation date: 2009-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Interior Systems (midlands) has been operating offering its services for at least fifteen years. Established under company registration number 07033314, this firm is classified as a Private Limited Company. You may visit the office of the firm during business times at the following location: Middle Barn Main Road Birdham, PO20 7HU Chichester. This business's SIC code is 43999 which means Other specialised construction activities not elsewhere classified. Interior Systems (midlands) Limited filed its account information for the financial year up to 31st December 2022. The business latest confirmation statement was released on 16th November 2022.

The knowledge we have that details the following company's members shows that there are three directors: Paul D., Johnathan W. and Mark L. who became the part of the company on 1st April 2018, 1st December 2009.

Mark L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 01 April 2018

Latest update: 4 August 2024

Johnathan W.

Role: Director

Appointed: 01 April 2018

Latest update: 4 August 2024

Mark L.

Role: Director

Appointed: 01 December 2009

Latest update: 4 August 2024

People with significant control

Mark L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark Y.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 May 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 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
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 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 company accounts data drawn up to December 31, 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

9 Admiral Park Airport Service Road

Post code:

PO3 5LR

City / Town:

Portsmouth

HQ address,
2013

Address:

9 Admiral Park Airport Service Road

Post code:

PO3 5LR

City / Town:

Portsmouth

HQ address,
2014

Address:

Cosmopolitan House 40 Airport Service Road

Post code:

PO3 5XR

City / Town:

Portsmouth

HQ address,
2015

Address:

Cosmopolitan House 40 Airport Service Road

Post code:

PO3 5XR

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode