Company NameSW Interior Designs Ltd
DirectorsStuart Wood and Stuart Lee Wood
Company StatusActive
Company Number08115787
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stuart Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Stuart Lee Wood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressUnit B Rock Works New Mill Road
Brockholes
Holmfirth
HD9 7AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Stuart Lee Wood
50.00%
Ordinary
50 at £1Stuart Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£10,530
Cash£23,809
Current Liabilities£111,909

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 April 2023Change of details for Stuart Wood as a person with significant control on 25 April 2023 (2 pages)
25 April 2023Director's details changed for Mr Stuart Wood on 25 April 2023 (2 pages)
25 April 2023Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8EL England to Unit B Rock Works New Mill Road Brockholes Holmfirth HD9 7AB on 25 April 2023 (1 page)
25 April 2023Change of details for Mr Stuart Lee Wood as a person with significant control on 25 April 2023 (2 pages)
25 April 2023Director's details changed for Mr Stuart Lee Wood on 25 April 2023 (2 pages)
20 April 2023Director's details changed for Mr Stuart Wood on 20 April 2023 (2 pages)
20 April 2023Change of details for Mr Stuart Lee Wood as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Whitby Court Abbey Road Shepley Huddersfield HD8 8EL on 20 April 2023 (1 page)
20 April 2023Director's details changed for Mr Stuart Lee Wood on 20 April 2023 (2 pages)
20 April 2023Change of details for Stuart Wood as a person with significant control on 20 April 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
12 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
18 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 July 2017Notification of Stuart Wood as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
24 July 2017Notification of Stuart Lee Wood as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Notification of Stuart Wood as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Notification of Stuart Wood as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
24 July 2017Notification of Stuart Lee Wood as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Notification of Stuart Lee Wood as a person with significant control on 24 July 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(15 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(15 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
23 June 2014Appointment of Mr Stuart Lee Wood as a director (2 pages)
23 June 2014Appointment of Mr Stuart Lee Wood as a director (2 pages)
28 April 2014Director's details changed for Mr Stuart Wood on 31 July 2013 (2 pages)
28 April 2014Director's details changed for Mr Stuart Wood on 31 July 2013 (2 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
13 May 2013Director's details changed for Mr Stuart Wood on 1 February 2013 (2 pages)
13 May 2013Director's details changed for Mr Stuart Wood on 1 February 2013 (2 pages)
13 May 2013Director's details changed for Mr Stuart Wood on 1 February 2013 (2 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)