Mulberry Interiors (doncaster) Ltd

General information

Name:

Mulberry Interiors (doncaster) Limited

Office Address:

Un9 Armstrong House First Avenue Doncaster Finningley Airport DN9 3GA Doncaster

Number: 06840135

Incorporation date: 2009-03-09

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

Mulberry Interiors (doncaster) Ltd has been prospering on the British market for at least fifteen years. Started with Registered No. 06840135 in the year 2009, the firm is based at Un9 Armstrong House First Avenue, Doncaster DN9 3GA. Since Tue, 24th Mar 2009 Mulberry Interiors (doncaster) Ltd is no longer under the business name Easton Interiors. This company's Standard Industrial Classification Code is 43999 - Other specialised construction activities not elsewhere classified. 2021-03-31 is the last time when the company accounts were reported.

Within this limited company, the full scope of director's responsibilities have so far been carried out by Michael E. who was formally appointed in 2009. Since September 2016 Tara S., had fulfilled assigned duties for this limited company until the resignation in May 2019. Additionally a different director, specifically Yomtov J. resigned fifteen years ago. In order to help the directors in their tasks, this specific limited company has been utilizing the skillset of Tara S. as a secretary for the last five years.

  • Previous company's names
  • Mulberry Interiors (doncaster) Ltd 2009-03-24
  • Easton Interiors Ltd 2009-03-09

Financial data based on annual reports

Company staff

Tara S.

Role: Secretary

Appointed: 09 May 2019

Latest update: 11 January 2024

Michael E.

Role: Director

Appointed: 10 March 2009

Latest update: 11 January 2024

People with significant control

Executives who control the firm include: Michael E. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. Tara S. owns 1/2 or less of company shares.

Michael E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
Tara S.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 23 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 09 July 2023
Confirmation statement last made up date 25 June 2022
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 May 2015
Annual Accounts 24 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 12th, April 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies