Company number 05005685
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 1EB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mrs Stephanie Anne Hill on 28 January 2017; Termination of appointment of Michael Christopher Hill as a secretary on 26 January 2017. The most likely internet sites of UFFIZZI INTERIORS LIMITED are www.uffizziinteriors.co.uk, and www.uffizzi-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Uffizzi Interiors Limited is a Private Limited Company.
The company registration number is 05005685. Uffizzi Interiors Limited has been working since 05 January 2004.
The present status of the company is Active. The registered address of Uffizzi Interiors Limited is West House King Cross Road Halifax West Yorkshire England Hx1 1eb. . HILL, Stephanie Anne is a Director of the company. VIRK, Sian Elizabeth is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HILL, Michael Christopher has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Stephanie Anne Hill
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sian Elizabeth Virk
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
UFFIZZI INTERIORS LIMITED Events
08 Mar 2017
Confirmation statement made on 1 February 2017 with updates
08 Mar 2017
Director's details changed for Mrs Stephanie Anne Hill on 28 January 2017
26 Jan 2017
Termination of appointment of Michael Christopher Hill as a secretary on 26 January 2017
25 Aug 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
...
... and 32 more events
19 Jan 2004
Director resigned
12 Jan 2004
New director appointed
12 Jan 2004
New secretary appointed
12 Jan 2004
Registered office changed on 12/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Jan 2004
Incorporation