Company Information for INTERIOR EXPRESSIONS LIMITED
FOXWOOD HOUSE, 58 ANCHORAGE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2PL,
|
Company Registration Number
03953833
Private Limited Company
Active |
Company Name | ||
---|---|---|
INTERIOR EXPRESSIONS LIMITED | ||
Legal Registered Office | ||
FOXWOOD HOUSE, 58 ANCHORAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2PL Other companies in B74 | ||
Previous Names | ||
|
Company Number | 03953833 | |
---|---|---|
Company ID Number | 03953833 | |
Date formed | 2000-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB748186790 |
Last Datalog update: | 2024-05-05 09:06:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERIOR EXPRESSIONS BY DESIGN INC. | 4 Country View Terraace Monroe Brockport NY 14420 | Active | Company formed on the 2012-02-03 | |
INTERIOR EXPRESSIONS, INC. | 10900 NE 8TH ST # 900 BELLEVUE WA 98004 | Dissolved | Company formed on the 1992-08-17 | |
INTERIOR EXPRESSIONS, LLC | 660 NW GILMAN BLVD STE C4 ISSAQUAH WA 980272421 | Dissolved | Company formed on the 2012-11-08 | |
Interior Expressions by Lisa Co. | 1726 S. Field Ct. Lakewood CO 80232 | Delinquent | Company formed on the 2011-06-09 | |
Interior Expressions, LLC | 8192 Old Exchange Drive Colorado Springs CO 80920 | Delinquent | Company formed on the 2004-09-29 | |
INTERIOR EXPRESSIONS BY JOE KRUML, L.L.C. | 5525 MERLE HAY RD STE 255 JOHNSTON IA 50131 | Active | Company formed on the 2015-07-01 | |
Interior Expressions, LLC | 2415 Amber Dr Loveland CO 80537 | Delinquent | Company formed on the 2008-04-29 | |
INTERIOR EXPRESSIONS LLC | 5358 DEMOREST DRIVE - GROVE CITY OH 43123 | Active | Company formed on the 2010-10-05 | |
Interior Expressions, Inc. | 10 NORTH PINEHURST DR TUSCALOOSA, AL 35401 | Active | Company formed on the 1995-05-05 | |
INTERIOR EXPRESSIONS & FLOORING, LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2007-10-23 | |
INTERIOR EXPRESSIONS PRIVATE LIMITED | 216 SARVPRIYA VIHAR NEW DELHI Delhi 110016 | STRIKE OFF | Company formed on the 1994-06-22 | |
Interior Expressions Inc. | Grand-Barachois New Brunswick | Active | Company formed on the 2010-03-18 | |
INTERIOR EXPRESSIONS DESIGNS,LLC | 5870 Folkstone Lane ORLANDO FL 32822 | Inactive | Company formed on the 2014-03-05 | |
INTERIOR EXPRESSIONS, INC. | FLEMING, HAILE & SHAW,P.A. WEST PALM BEACH FL 33401 | Inactive | Company formed on the 1987-08-24 | |
INTERIOR EXPRESSIONS, INC. | 2807 34th Ave. Dr. East Bradenton FL 34208 | Active | Company formed on the 1993-01-08 | |
INTERIOR EXPRESSIONS DESIGN GROUP LLC | 151 E Main St HAINES CITY FL 33844 | Inactive | Company formed on the 2013-06-13 | |
INTERIOR EXPRESSIONS INC. | 400 COUNTY ROAD 4374 DECATUR TX 76234 | Active | Company formed on the 2005-11-28 | |
INTERIOR EXPRESSIONS LLC | Delaware | Unknown | ||
INTERIOR EXPRESSIONS LIMITED | Georgia | Unknown | ||
INTERIOR EXPRESSIONS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DALJIT KAUR AUJLA MISTRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BALBINDER AUJLA |
Company Secretary | ||
PRAFUL MISTRY |
Director | ||
DALJIT KAUR AUJLA |
Company Secretary | ||
RAJINDER SINGH BAINS |
Director | ||
PETER MULVIHILL |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAMOND COMPUTER SUPPLIES LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Company consents to the purchase of a property 15/11/2023</ul> | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAFULCHANDRA MISTRY | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALJIT MISTRY | ||
Appointment of Mrs Daljit Mistry as company secretary on 2023-09-15 | ||
CESSATION OF DALJIT KAUR AUJLA MISTRY AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution The company consents to the purchase of a condominium at bangsar hill park, kuala lumpur, malaysia. 15/09/2023</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR PRAFULCHANDRA MISTRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Balbinder Aujla on 2016-03-22 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DALJIT MISTRY / 01/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BALBINDER AUJLA / 01/10/2013 | |
RES15 | CHANGE OF NAME 01/04/2013 | |
CERTNM | Company name changed diamond computer supplies LIMITED\certificate issued on 24/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALJIT KAUR AUJLA MISTRY / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 1H HIGH STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1RP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/00 FROM: UNIT MIB MOORFIELD HOUSE MOORFIELD ROAD WOLVERHAMPTON WV2 4QT | |
123 | NC INC ALREADY ADJUSTED 01/05/00 | |
SRES04 | £ NC 1000/3000 01/05/0 | |
88(2)R | AD 01/05/00--------- £ SI 2900@1=2900 £ IC 100/3000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/03/00--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2012-04-01 | £ 221 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 221 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERIOR EXPRESSIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,367 |
Current Assets | 2012-04-01 | £ 3,622 |
Debtors | 2012-04-01 | £ 255 |
Shareholder Funds | 2012-04-01 | £ 3,401 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as INTERIOR EXPRESSIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |