Check the

INTERIOR ENTERPRISES LIMITED

Company
INTERIOR ENTERPRISES LIMITED (03081400)

INTERIOR ENTERPRISES

Phone: 02087 638 422
B⁺ rating

ABOUT INTERIOR ENTERPRISES LIMITED

Interior Enterprises Ltd

was formed in 1995, to fulfil the demands of Clients seeking a single resource to create facilities to meet the increasingly complex and technically sophisticated needs of their businesses, by incorporating CAD and related information systems for the management of space, assets and premises.

Interior Enterprises can provide the following services.

KEY FINANCES

Year
2016
Assets
£391.8k ▲ £31.76k (8.82 %)
Cash
£122.55k ▲ £114.47k (1,416.16 %)
Liabilities
£411.62k ▲ £89.92k (27.95 %)
Net Worth
£-19.81k ▼ £-58.16k (-151.66 %)

REGISTRATION INFO

Company name
INTERIOR ENTERPRISES LIMITED
Company number
03081400
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
interiorenterprises.co.uk
Phones
02087 638 422
02087 638 411
Registered Address
ELYSIUM HOUSE,
58 WHYTELCLIFFE ROAD SOUTH,
PURLEY,
SURREY,
CR8 2AW

ECONOMIC ACTIVITIES

81100
Combined facilities support activities

LAST EVENTS

28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1,025

CHARGES

12 February 2002
Status
Outstanding
Delivered
20 February 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INTERIOR ENTERPRISES LIMITED DIRECTORS

Sally Clare Keenor

  Acting
Appointed
23 June 1999
Role
Secretary
Address
5 Grove Road, Tatsfield, Westerham, Kent, TN16 2BB
Name
KEENOR, Sally Clare

Nigel John Brignall

  Acting PSC
Appointed
11 June 1997
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
40 Downs Road, Coulsdon, Surrey, CR5 1AA
Country Of Residence
England
Name
BRIGNALL, Nigel John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Patrick Keenor

  Acting PSC
Appointed
11 June 1997
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
5 Grove Road, Westerham, Kent, TN16 2BB
Country Of Residence
England
Name
KEENOR, Anthony Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REGENTS NOMINEES LIMITED

  Resigned
Appointed
01 January 1998
Resigned
23 June 1999
Role
Secretary
Address
Grosvenor Gardens House, Suite 72 35-37 Grosvenor Gardens, London, SW1W 0BS
Name
REGENTS NOMINEES LIMITED

REGENTS NOMINEES LIMITED

  Resigned
Appointed
19 July 1995
Resigned
01 January 1998
Role
Nominee Secretary
Address
313 Regents Park Road, London, N3 1DP
Name
REGENTS NOMINEES LIMITED

Zigrida Brignall

  Resigned
Appointed
19 July 1995
Resigned
14 July 1997
Occupation
Design Consultants
Role
Director
Age
72
Nationality
British
Address
40 Downs Road, Coulsdon, Surrey, CR5 1AA
Country Of Residence
United Kingdom
Name
BRIGNALL, Zigrida

Sally Clare Keenor

  Resigned
Appointed
19 July 1995
Resigned
14 July 1997
Occupation
Design Consultant
Role
Director
Age
61
Nationality
British
Address
5 Grove Road, Tatsfield, Westerham, Kent, TN16 2BB
Name
KEENOR, Sally Clare

REGENTS REGISTRARS LIMITED

  Resigned
Appointed
19 July 1995
Resigned
19 July 1995
Role
Nominee Director
Address
313 Regents Park Road, London, N3 1DP
Name
REGENTS REGISTRARS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.