Company Information for WISH INTERIORS LIMITED
UNIT 3,ROWLANDS HOUSE, KING EDWARD STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3LA,
|
Company Registration Number
06895088
Private Limited Company
Active |
Company Name | |
---|---|
WISH INTERIORS LIMITED | |
Legal Registered Office | |
UNIT 3,ROWLANDS HOUSE KING EDWARD STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3LA Other companies in DN31 | |
Company Number | 06895088 | |
---|---|---|
Company ID Number | 06895088 | |
Date formed | 2009-05-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 09:29:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DANIEL LEWIS ROWLANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN LEWIS ROWLANDS |
Director | ||
BERYL ELIZABETH ROWLANDS |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
VIKKI STEWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & C HOUSING LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
A & S ROWLANDS (PROPERTIES) LIMITED | Director | 2013-08-02 | CURRENT | 2002-02-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
SH01 | 01/07/22 STATEMENT OF CAPITAL GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/20 FROM Rowlands House King Edward Street Grimsby N E Linclonshire DN31 3LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL ROWLANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROWLANDS | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Daniel Lewis Rowlands on 2013-01-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/13 FROM Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Daniel Lewis Rowlands on 2011-01-15 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROWLANDS / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ELIZABETH ROWLANDS / 10/04/2010 | |
88(2) | AD 05/05/09 GBP SI 2@1=2 GBP IC 1/3 | |
288a | DIRECTOR APPOINTED MR MATTHEW ROWLANDS | |
288a | DIRECTOR APPOINTED MRS BERYL ROWLANDS | |
288a | DIRECTOR APPOINTED MR ALAN LEWIS ROWLANDS | |
288b | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
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 | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due Within One Year | 2012-06-01 | £ 11,087 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 13,647 |
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 WISH INTERIORS LIMITED
Called Up Share Capital | 2012-06-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 3 |
Cash Bank In Hand | 2012-06-01 | £ 75 |
Cash Bank In Hand | 2011-06-01 | £ 1,943 |
Current Assets | 2012-06-01 | £ 6,230 |
Current Assets | 2011-06-01 | £ 8,605 |
Debtors | 2012-06-01 | £ 3,146 |
Debtors | 2011-06-01 | £ 2,535 |
Shareholder Funds | 2012-06-01 | £ 4,857 |
Shareholder Funds | 2011-06-01 | £ 5,042 |
Stocks Inventory | 2012-06-01 | £ 3,009 |
Stocks Inventory | 2011-06-01 | £ 4,127 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as WISH INTERIORS 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. |