Company number 03156899
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address CADBURY HOUSE, BLACKPOLE EAST, WORCESTER, WORCESTERSHIRE, WR3 8SG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 130
. The most likely internet sites of TOTAL INTERIORS DIRECT LIMITED are www.totalinteriorsdirect.co.uk, and www.total-interiors-direct.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-nine years and eight months. Total Interiors Direct Limited is a Private Limited Company.
The company registration number is 03156899. Total Interiors Direct Limited has been working since 08 February 1996.
The present status of the company is Active. The registered address of Total Interiors Direct Limited is Cadbury House Blackpole East Worcester Worcestershire Wr3 8sg. The company`s financial liabilities are £744.44k. It is £184.08k against last year. And the total assets are £2376.75k, which is £443.76k against last year. RUANE, Glynis is a Secretary of the company. RUANE, Jeremy Harry is a Director of the company. RUANE, Julian Jeremy is a Director of the company. Secretary BENSON, Susan Lesley has been resigned. Nominee Secretary CREDITREFORM LIMITED has been resigned. Director BENSON, John Thomas has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director EVANS, Paul David has been resigned. Director TUDOR, David has been resigned. Director TUDOR, Michael has been resigned. The company operates in "Other building completion and finishing".
total interiors direct Key Finiance
LIABILITIES
£744.44k
+32%
CASH
n/a
TOTAL ASSETS
£2376.75k
+22%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM LIMITED
Resigned: 17 May 1996
Appointed Date: 08 February 1996
Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 17 May 1996
Appointed Date: 08 February 1996
Director
TUDOR, David
Resigned: 22 December 2005
Appointed Date: 17 May 1996
73 years old
Director
TUDOR, Michael
Resigned: 22 December 2005
Appointed Date: 17 May 1996
73 years old
Persons With Significant Control
Mr Jeremy Harry Ruane
Notified on: 8 February 2017
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Julian Jeremy Ruane
Notified on: 8 February 2017
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
TOTAL INTERIORS DIRECT LIMITED Events
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
...
... and 68 more events
24 May 1996
New director appointed
24 May 1996
Registered office changed on 24/05/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
24 May 1996
Director resigned
24 May 1996
Secretary resigned
08 Feb 1996
Incorporation