KINDER INTERIORS LIMITED
Overview
Company Name | KINDER INTERIORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05383898 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KINDER INTERIORS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is KINDER INTERIORS LIMITED located?
Registered Office Address | The Lodge Arrow Mill Queensway OL11 2YW Rochdale England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KINDER INTERIORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KINDER INTERIORS LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for KINDER INTERIORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Paul Adam Leigh as a person with significant control on Mar 13, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Paul Adam Leigh as a person with significant control on Mar 13, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Clb Capital Ltd as a person with significant control on Mar 13, 2025 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Registered office address changed from 26 Church Fields Dobcross Oldham OL3 5AB to The Lodge Arrow Mill Queensway Rochdale OL11 2YW on Nov 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of KINDER INTERIORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Hayley | Secretary | Arrow Mill Queensway OL11 2YW Rochdale The Lodge England | 159808880001 | |||||||
COOPER, Hayley Teresa | Director | Arrow Mill Queensway OL11 2YW Rochdale The Lodge England | England | British | Administrator | 166998630002 | ||||
LEIGH, Paul Adam | Director | Arrow Mill Queensway OL11 2YW Rochdale The Lodge England | England | British | Contract Manager | 167235930001 | ||||
COOPER, Hayley | Secretary | 108 Kingsway OL16 4UX Rochdale Lancashire | British | 111048550001 | ||||||
WOLANSKI, Steven Michael | Secretary | 29 Perry Road Timperley WA15 7SX Altrincham Cheshire | British | 104248950001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BOUTTELL, Gary Derek | Director | Hooley Clough Farm And Cattery Mine Street Heywood OL10 4AL Rochdale Lancashire | England | British | Estimator | 167236290001 | ||||
EDGE, Michael | Director | 6 Pym Street OL10 1BY Heywood Lancashire | British | Businessman | 104249340001 | |||||
GARRITY, Wayne | Director | 79 Hinchley Road Blackley Middleton M9 7FG Manchester | British | Businessman | 104249420002 | |||||
HILL, Simon Bernard | Director | 71 Tangmere Avenue OL10 2WA Heywood Lancashire | England | British | Businessman | 52292080002 | ||||
KINDER, Paul | Director | Hooley Clough Farm Mine Street OL10 4AL Heywood Manchester | England | British | Businessman | 65493680001 | ||||
LEIGH, Paul | Director | 52 Prince Street OL16 5LL Rochdale Lancashire | British | Businessman | 104249430001 | |||||
PITCHFORD, Jason William | Director | 27 Tarnside Close Smallbridge OL16 2QD Rochdale Lancashire | British | Businessman | 104249170001 | |||||
POPE, William | Director | Church Fields Dobcross OL3 5AB Oldham 26 England | England | British | Operations And Safety Manager | 150826160001 | ||||
WOLANSKI, Steven Michael | Director | 29 Perry Road Timperley WA15 7SX Altrincham Cheshire | British | Businessman | 104248950001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of KINDER INTERIORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clb Capital Ltd | Mar 13, 2025 | Arrow Mill Queensway OL11 2YW Rochdale The Lodge England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Adam Leigh | Mar 13, 2025 | Arrow Mill Queensway OL11 2YW Rochdale The Lodge England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Adam Leigh | May 01, 2016 | Arrow Mill Queensway OL11 2YW Rochdale The Lodge England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0