INTERPLAN BUSINESS INTERIORS LIMITED
WESTBURY ON TRYM

Hellopages » Bristol » Bristol, City of » BS10 5EL

Company number 03007808
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address THE OLD BANK BUILDINGS, 263/265 SOUTHMEAD ROAD, WESTBURY ON TRYM, BRISTOL, BS10 5EL
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registration of charge 030078080006, created on 4 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INTERPLAN BUSINESS INTERIORS LIMITED are www.interplanbusinessinteriors.co.uk, and www.interplan-business-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.4 miles; to Avonmouth Rail Station is 4.3 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interplan Business Interiors Limited is a Private Limited Company. The company registration number is 03007808. Interplan Business Interiors Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Interplan Business Interiors Limited is The Old Bank Buildings 263 265 Southmead Road Westbury On Trym Bristol Bs10 5el. . HARRIS, Catherine is a Secretary of the company. HARRIS, Paul Anthony is a Director of the company. Secretary KENDALL, Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENDALL, Raymond has been resigned. Director NICHOLLS, Briony Dienne Lindis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
HARRIS, Catherine
Appointed Date: 03 July 1996

Director
HARRIS, Paul Anthony
Appointed Date: 05 April 1995
60 years old

Resigned Directors

Secretary
KENDALL, Raymond
Resigned: 03 July 1996
Appointed Date: 05 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 1995
Appointed Date: 09 January 1995

Director
KENDALL, Raymond
Resigned: 03 July 1996
Appointed Date: 05 April 1995
72 years old

Director
NICHOLLS, Briony Dienne Lindis
Resigned: 03 July 1996
Appointed Date: 05 April 1995
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 1995
Appointed Date: 09 January 1995

Persons With Significant Control

Mr Paul Anthony Harris
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

INTERPLAN BUSINESS INTERIORS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
04 Nov 2016
Registration of charge 030078080006, created on 4 November 2016
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 56 more events
12 May 1995
New director appointed

12 May 1995
Secretary resigned;new secretary appointed;new director appointed

12 May 1995
Director resigned;new director appointed

12 May 1995
Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU

09 Jan 1995
Incorporation

INTERPLAN BUSINESS INTERIORS LIMITED Charges

4 November 2016
Charge code 0300 7808 0006
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 267A southmead road, southmead, bristol, BS10 5EL…
6 August 2014
Charge code 0300 7808 0005
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 267 southmead road, westbury on trym, bristol…
20 January 2014
Charge code 0300 7808 0004
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as unit 1 york court, upper york…
20 January 2014
Charge code 0300 7808 0003
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2010
Mortgage
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 high street westbury on trym bristol…
24 October 1997
Mortgage
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 263/265 southmead road southmead bristol t/n-AV13800.…