ESTILO INTERIORS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3AW
Company number 04673250
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 10C PECKINGHAM STREET, HALESOWEN, WEST MIDLANDS, B63 3AW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of ESTILO INTERIORS LIMITED are www.estilointeriors.co.uk, and www.estilo-interiors.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-two years and twelve months. Estilo Interiors Limited is a Private Limited Company. The company registration number is 04673250. Estilo Interiors Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Estilo Interiors Limited is 10c Peckingham Street Halesowen West Midlands B63 3aw. The company`s financial liabilities are £799.77k. It is £256.78k against last year. The cash in hand is £650.7k. It is £102.27k against last year. And the total assets are £2797.98k, which is £1337.75k against last year. HARVEY, Keith is a Secretary of the company. MOORE, Andrew John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GOOCH, Laura Dawn Danielle has been resigned. Secretary MARTIN, Sharon has been resigned. Secretary WILLIAMSON, Glenn David has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


estilo interiors Key Finiance

LIABILITIES £799.77k
+47%
CASH £650.7k
+18%
TOTAL ASSETS £2797.98k
+91%
All Financial Figures

Current Directors

Secretary
HARVEY, Keith
Appointed Date: 08 January 2007

Director
MOORE, Andrew John
Appointed Date: 20 February 2003
52 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Secretary
GOOCH, Laura Dawn Danielle
Resigned: 24 December 2004
Appointed Date: 20 September 2004

Secretary
MARTIN, Sharon
Resigned: 07 January 2007
Appointed Date: 14 April 2005

Secretary
WILLIAMSON, Glenn David
Resigned: 20 September 2004
Appointed Date: 20 February 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Andrew John Moore
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

ESTILO INTERIORS LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 39 more events
09 Mar 2003
Secretary resigned
09 Mar 2003
New secretary appointed
09 Mar 2003
New director appointed
09 Mar 2003
Registered office changed on 09/03/03 from: 12-14 saint marys street newport shropshire TF10 7AB
20 Feb 2003
Incorporation

ESTILO INTERIORS LIMITED Charges

27 April 2010
Debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 31 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…