Company NameRiverside Bespoke Interiors Ltd
DirectorMichael Preston
Company StatusActive
Company Number07488538
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Previous NameInto Interiors Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Preston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(9 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Unit 7 Brookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Michael Preston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address58 The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA

Location

Registered AddressC/O Unit 7 Brookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Michael Preston
100.00%
Ordinary

Financials

Year2014
Net Worth£8,588
Cash£11,920
Current Liabilities£3,333

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
6 January 2017Registered office address changed from 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O Unit 7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O Unit 7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 6 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Appointment of Mr Michael Preston as a director (2 pages)
31 October 2011Appointment of Mr Michael Preston as a director (2 pages)
31 October 2011Termination of appointment of Michael Preston as a director (1 page)
31 October 2011Termination of appointment of Michael Preston as a director (1 page)
10 February 2011Company name changed into interiors LTD\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2011Company name changed into interiors LTD\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)