RESTYLE INTERIORS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 8UY

Company number 07358018
Status Active
Incorporation Date 26 August 2010
Company Type Private Limited Company
Address UNIT 3A THE QUANTUM, MARSHFIELD BANK EMPLOYMENT PARK, CREWE, CW2 8UY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RESTYLE INTERIORS LIMITED are www.restyleinteriors.co.uk, and www.restyle-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Restyle Interiors Limited is a Private Limited Company. The company registration number is 07358018. Restyle Interiors Limited has been working since 26 August 2010. The present status of the company is Active. The registered address of Restyle Interiors Limited is Unit 3a The Quantum Marshfield Bank Employment Park Crewe Cw2 8uy. The company`s financial liabilities are £21.79k. It is £0.66k against last year. The cash in hand is £5.23k. It is £-2.82k against last year. And the total assets are £34.04k, which is £-3.17k against last year. BREEZE, Charles Edward is a Director of the company. BREEZE, Gaynor Louise is a Director of the company. WHEATLEY, Frederick Anthony is a Director of the company. WHEATLEY, Michelle Debbie is a Director of the company. Secretary DAVENPORT, Dawn has been resigned. Director WHEATLEY, Michelle Debbie has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


restyle interiors Key Finiance

LIABILITIES £21.79k
+3%
CASH £5.23k
-36%
TOTAL ASSETS £34.04k
-9%
All Financial Figures

Current Directors

Director
BREEZE, Charles Edward
Appointed Date: 26 August 2010
54 years old

Director
BREEZE, Gaynor Louise
Appointed Date: 26 August 2010
53 years old

Director
WHEATLEY, Frederick Anthony
Appointed Date: 26 August 2010
57 years old

Director
WHEATLEY, Michelle Debbie
Appointed Date: 01 October 2010
57 years old

Resigned Directors

Secretary
DAVENPORT, Dawn
Resigned: 31 August 2012
Appointed Date: 31 August 2010

Director
WHEATLEY, Michelle Debbie
Resigned: 01 October 2010
Appointed Date: 26 August 2010
57 years old

Persons With Significant Control

Mrs Michelle Debbie Wheatley
Notified on: 26 August 2016
57 years old
Nature of control: Has significant influence or control

Mr Frederick Anthony Wheatley
Notified on: 26 August 2016
57 years old
Nature of control: Has significant influence or control

Mr Charles Edward Breeze
Notified on: 26 August 2016
54 years old
Nature of control: Has significant influence or control

Mrs Gaynor Louise Breeze
Notified on: 26 August 2016
53 years old
Nature of control: Has significant influence or control

RESTYLE INTERIORS LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 August 2016
02 Nov 2016
Confirmation statement made on 26 August 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 11 more events
30 Aug 2011
Annual return made up to 26 August 2011 with full list of shareholders
07 Oct 2010
Appointment of Michelle Debbie Wheatley as a director
06 Oct 2010
Termination of appointment of Michelle Wheatley as a director
08 Sep 2010
Appointment of Dawn Davenport as a secretary
26 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted