Susan Arnold Interiors Ltd

General information

Name:

Susan Arnold Interiors Limited

Office Address:

Abacus House 450 Warrington Road Culcheth WA3 5QX Warrington

Number: 07630104

Incorporation date: 2011-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Susan Arnold Interiors Ltd can be found at Warrington at Abacus House 450 Warrington Road. You can look up the firm by the post code - WA3 5QX. Susan Arnold Interiors's launching dates back to year 2011. This firm is registered under the number 07630104 and its current status is active. Susan Arnold Interiors Ltd was listed ten years from now under the name of Wave Media (UK). The company's declared SIC number is 74100, that means specialised design activities. Thursday 31st March 2022 is the last time when company accounts were filed.

According to the latest data, we have only a single managing director in the company: Susan A. (since Wednesday 11th May 2011). Since 2019 Andre S., had performed assigned duties for this specific company up to the moment of the resignation on Thursday 9th February 2023.

  • Previous company's names
  • Susan Arnold Interiors Ltd 2014-02-13
  • Wave Media (UK) Limited 2011-05-11

Financial data based on annual reports

Company staff

Susan A.

Role: Director

Appointed: 11 May 2011

Latest update: 20 March 2024

People with significant control

The companies that control this firm are as follows: Enterprise Management Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Warrington Road, Birchwood Park, WA3 6AE, Cheshire and was registered as a PSC under the registration number 11584492.

Enterprise Management Group Ltd
Address: Chadwick House Warrington Road, Birchwood Park, Warrington, Cheshire, WA3 6AE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11584492
Notified on 28 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susan A.
Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andre S.
Notified on 24 April 2019
Ceased on 28 May 2019
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 24th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24th February 2015
Annual Accounts 19th November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19th November 2015
Annual Accounts 17th November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17th November 2016
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 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15th September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Cinnamon House Cinnamon Park Crab Lane

Post code:

WA2 0XP

City / Town:

Warrington

HQ address,
2014

Address:

Cinnamon House Cinnamon Park Crab Lane

Post code:

WA2 0XP

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode