Company NameArnold's Interiors Ltd.
DirectorsRichard Brian Arnold and Barbara Ann Moran
Company StatusActive
Company Number04770286
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameRichard Brian Arnold
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleFurnishing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynton Close
Gayton
Wirral
Cheshire
CH62 6BE
Wales
Director NameMrs Barbara Ann Moran
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleFurnishings Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Westwood Road
Prenton
Wirral
CH43 9RQ
Wales
Secretary NameMrs Barbara Ann Moran
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleFurnishings Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Westwood Road
Prenton
Wirral
CH43 9RQ
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitearnoldsinteriors.co.uk
Telephone0151 3439696
Telephone regionLiverpool

Location

Registered Address2-4-6 Dinsdale Road
Croft Business Park, Bromborough
Wirral
CH62 3PY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

50 at £1Barbara Ann Moran
50.00%
Ordinary
50 at £1Richard Brian Arnold
50.00%
Ordinary

Financials

Year2014
Net Worth-£135,741
Cash£19,099
Current Liabilities£145,438

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

24 February 2004Delivered on: 2 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
15 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 April 2018Notification of Richard Brian Arnold as a person with significant control on 1 September 2016 (2 pages)
19 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
23 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Richard Brian Arnold on 19 May 2010 (2 pages)
15 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Secretary's details changed for Barbara Ann Moran on 19 May 2010 (1 page)
15 September 2010Director's details changed for Mrs Barbara Ann Moran on 19 May 2010 (2 pages)
15 September 2010Director's details changed for Richard Brian Arnold on 19 May 2010 (2 pages)
15 September 2010Director's details changed for Mrs Barbara Ann Moran on 19 May 2010 (2 pages)
15 September 2010Secretary's details changed for Barbara Ann Moran on 19 May 2010 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 January 2010Annual return made up to 19 May 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 19 May 2008 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 19 May 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 19 May 2008 with a full list of shareholders (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
17 July 2007Return made up to 19/05/07; full list of members (2 pages)
17 July 2007Return made up to 19/05/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 May 2006Return made up to 19/05/06; full list of members (7 pages)
31 May 2006Return made up to 19/05/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 June 2005Return made up to 19/05/05; full list of members (7 pages)
10 June 2005Return made up to 19/05/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 June 2004Return made up to 19/05/04; full list of members (7 pages)
14 June 2004Return made up to 19/05/04; full list of members (7 pages)
14 April 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
14 April 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
23 July 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 May 2003Incorporation (18 pages)
19 May 2003Incorporation (18 pages)