Company Information for INTERIOR ADDRESS LIMITED
483 GREEN LANES, LONDON, N13 4BS,
|
Company Registration Number
06947013
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INTERIOR ADDRESS LIMITED | ||||
Legal Registered Office | ||||
483 GREEN LANES LONDON N13 4BS Other companies in L5 | ||||
Previous Names | ||||
|
Company Number | 06947013 | |
---|---|---|
Company ID Number | 06947013 | |
Date formed | 2009-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB941785887 |
Last Datalog update: | 2024-05-05 09:06:13 |
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. |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/06/24 TO 31/12/24 | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
Company name changed by form LIMITED\certificate issued on 25/10/23 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 16 Bath Street Southport PR9 0DA England | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 16 Bath Street Southport PR9 0DA England | ||
Change of details for Ms Amy Armitage as a person with significant control on 2022-11-12 | ||
Change of details for Ms Amy Armitage as a person with significant control on 2022-11-12 | ||
Change of details for Mr James Thompson as a person with significant control on 2022-11-12 | ||
Change of details for Mr James Thompson as a person with significant control on 2022-11-12 | ||
Director's details changed for Ms Amy Armitage on 2022-11-12 | ||
Director's details changed for Ms Amy Armitage on 2022-11-12 | ||
Director's details changed for Mr James Thompson on 2022-11-12 | ||
Director's details changed for Mr James Thompson on 2022-11-12 | ||
CH01 | Director's details changed for Ms Amy Armitage on 2022-11-12 | |
PSC04 | Change of details for Ms Amy Armitage as a person with significant control on 2022-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM 16 Bath Street Southport PR9 0DA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Amy Armitage on 2022-01-05 | |
PSC04 | Change of details for Ms Amy Armitage as a person with significant control on 2022-01-05 | |
CH01 | Director's details changed for Ms Amy Armitage on 2021-08-02 | |
PSC04 | Change of details for Mr James Thompson as a person with significant control on 2021-08-02 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY ARMITAGE | |
PSC07 | CESSATION OF AMY ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL | |
RP04AP01 | Second filing of director appointment of Amy Armitage | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 11/03/20 | |
PSC04 | Change of details for Miss Amy Armitage as a person with significant control on 2020-01-01 | |
CH01 | Director's details changed for Ms Amy Armitage on 2020-03-01 | |
PSC04 | Change of details for Miss Amy Armitage as a person with significant control on 2020-02-21 | |
CH01 | Director's details changed for Ms Amy Armitage on 2020-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM 3 Tariff Street Manchester M1 2FF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY ARMITAGE / 15/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY ARMITAGE / 15/11/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY ARMITAGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/17 FROM 14a Sandfield Road Liverpool L25 3PE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Thompson on 2016-01-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Amy Armitage on 2015-08-01 | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/15 FROM Wellington Business Park South 48 Dunes Way Liverpool L5 9RJ | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS AMY ARMITAGE | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 06/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMPSON / 29/06/2010 | |
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 | 1.05 | 9 |
MortgagesNumMortOutstanding | 0.73 | 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 46470 - Wholesale of furniture, carpets and lighting equipment
Creditors Due Within One Year | 2013-06-30 | £ 14,497 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 54,549 |
Creditors Due Within One Year | 2012-06-30 | £ 54,549 |
Creditors Due Within One Year | 2011-06-30 | £ 22,187 |
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 ADDRESS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 59,845 |
Cash Bank In Hand | 2012-06-30 | £ 71,124 |
Cash Bank In Hand | 2012-06-30 | £ 71,124 |
Cash Bank In Hand | 2011-06-30 | £ 8,821 |
Current Assets | 2013-06-30 | £ 59,845 |
Current Assets | 2012-06-30 | £ 90,283 |
Current Assets | 2012-06-30 | £ 90,283 |
Current Assets | 2011-06-30 | £ 26,994 |
Debtors | 2012-06-30 | £ 19,159 |
Debtors | 2012-06-30 | £ 19,159 |
Debtors | 2011-06-30 | £ 18,173 |
Shareholder Funds | 2013-06-30 | £ 54,810 |
Shareholder Funds | 2012-06-30 | £ 47,562 |
Shareholder Funds | 2012-06-30 | £ 47,562 |
Shareholder Funds | 2011-06-30 | £ 4,807 |
Tangible Fixed Assets | 2013-06-30 | £ 9,462 |
Tangible Fixed Assets | 2012-06-30 | £ 11,828 |
Tangible Fixed Assets | 2012-06-30 | £ 11,828 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as INTERIOR ADDRESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |