Company NameHot  Interiors Limited
DirectorInderjit Singh Sanghera
Company StatusActive
Company Number06003280
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Inderjit Singh Sanghera
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorhead Lane
Shipley
BD18 4JH
Secretary NameKamaljit Kaur Sanghera
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Moorhead Lane
Shipley
BD18 4JH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitehotinteriors.co.uk

Location

Registered AddressB. Ram & Co Accountantrs Ltd
7 Idle Road
Bradford
West Yorkshire
BD2 4QA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Inderjit Sanghera
70.00%
Ordinary
30 at £1Kamaljit Kaur Sanghera
30.00%
Ordinary

Financials

Year2014
Net Worth£549,530
Cash£589,167
Current Liabilities£87,341

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

9 March 2016Delivered on: 23 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
7 April 2017Satisfaction of charge 060032800001 in full (1 page)
7 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
7 April 2017Satisfaction of charge 060032800001 in full (1 page)
7 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
23 March 2016Registration of charge 060032800001, created on 9 March 2016 (18 pages)
23 March 2016Registration of charge 060032800001, created on 9 March 2016 (18 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
15 January 2015Director's details changed for Inderjit Singh Sanghera on 15 January 2015 (2 pages)
15 January 2015Secretary's details changed for Kamaljit Kaur Sanghera on 15 January 2015 (1 page)
15 January 2015Secretary's details changed for Kamaljit Kaur Sanghera on 15 January 2015 (1 page)
15 January 2015Director's details changed for Inderjit Singh Sanghera on 15 January 2015 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 December 2009Director's details changed for Inderjit Singh Sanghera on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Inderjit Singh Sanghera on 17 December 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 February 2009Return made up to 20/11/08; full list of members (3 pages)
23 February 2009Return made up to 20/11/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 December 2007Return made up to 20/11/07; full list of members (2 pages)
12 December 2007Return made up to 20/11/07; full list of members (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
20 November 2006Incorporation (13 pages)
20 November 2006Incorporation (13 pages)