Eliza Bennett Interiors Ltd (reg no 11824417) is a private limited company incorporated on 2019-02-13. The business is located at C/O Clarke Bell Limited, 3Rd Floor The Pinnacle, Manchester M2 4NG. Eliza Bennett Interiors Ltd operates Standard Industrial Classification code: 47599 - "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Company details
Name
Eliza Bennett Interiors Ltd
Number
11824417
Date of Incorporation:
13th February 2019
End of financial year:
28 February
Address:
C/o Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
SIC code:
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
As for the 1 managing director that can be found in the aforementioned enterprise, we can name: Sarah R. (in the company from 13 February 2019).
Directors
Accounts data
Date of Accounts
2020-02-29
2021-02-28
2022-02-28
Current Assets
6,158
37,334
21,920
Fixed Assets
-
-
3,975
Total Assets Less Current Liabilities
7,878
30,772
10,740
People with significant control
Sarah R.
13 February 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AD01) Change of registered address from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom on 18th February 2023 to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
filed on: 18th, February 2023
| address
Free Download
(2 pages)
Download filing
(AD01) Change of registered address from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom on 18th February 2023 to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
filed on: 18th, February 2023
| address
Free Download
(2 pages)
(AD01) Change of registered address from 12a Church Street Ashbourne DE6 1AE England on 28th April 2022 to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT
filed on: 28th, April 2022
| address
Free Download
(1 page)
(CH01) On 28th April 2022 director's details were changed
filed on: 28th, April 2022
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
Free Download
(2 pages)
(AD01) Change of registered address from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 21st March 2022 to 12a Church Street Ashbourne DE6 1AE
filed on: 21st, March 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 12th February 2022
filed on: 1st, March 2022
| confirmation statement
Free Download
(5 pages)
(CH01) On 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
Free Download
(2 pages)
(CH01) On 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates 12th February 2021
filed on: 4th, May 2021
| confirmation statement
Free Download
(5 pages)
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 31st, March 2020
| confirmation statement
Free Download
(3 pages)
(TM01) Director's appointment terminated on 2nd April 2019
filed on: 2nd, April 2019
| officers
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 13th, February 2019
| incorporation
Free Download
(30 pages)
(SH01) Statement of Capital on 13th February 2019: 1.00 GBP
capital