Company NameFeature Interiors Ltd.
Company StatusActive
Company Number11905428
CategoryPrivate Limited Company
Incorporation Date26 March 2019(5 years 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 NameMr Antony James Nixon
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The New Mill George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Paul Fredrick Golden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The New Mill George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMrs Sophie Alexandra Nixon
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The New Mill George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr David Owen Shackleton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The New Mill George Street
Milnsbridge
Huddersfield
HD3 4JD

Location

Registered AddressUnit 3 The New Mill George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

26 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
16 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
7 March 2022Appointment of Mr Paul Fredrick Golden as a director on 18 February 2022 (2 pages)
28 February 2022Appointment of Mr David Owen Shackleton as a director on 18 February 2022 (2 pages)
28 February 2022Appointment of Mrs Sophie Alexandra Nixon as a director on 18 February 2022 (2 pages)
9 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 February 2022Change of share class name or designation (2 pages)
8 February 2022Memorandum and Articles of Association (30 pages)
1 February 2022Change of details for Mr Antony James Nixon as a person with significant control on 27 January 2022 (2 pages)
1 February 2022Cessation of Sophie Alexandra Nixon as a person with significant control on 27 January 2022 (1 page)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 March 2021Statement by Directors (1 page)
29 March 2021Statement of capital on 29 March 2021
  • GBP 200
(3 pages)
29 March 2021Solvency Statement dated 17/03/21 (1 page)
29 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 17/03/2021
(1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
26 July 2019Notification of Sophie Alexandra Nixon as a person with significant control on 25 July 2019 (2 pages)
26 July 2019Change of details for Mr Antony James Nixon as a person with significant control on 25 July 2019 (2 pages)
24 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
(3 pages)
26 March 2019Incorporation
Statement of capital on 2019-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)