ACCENT OFFICE INTERIORS LTD.

Register to unlock more data on OkredoRegister

ACCENT OFFICE INTERIORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09708716

Incorporation date

29/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jerome House, Hallam Fields Road, Ilkeston, Derbyshire DE7 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon31/01/2023
Notification of Rodney James Hibbert as a person with significant control on 2022-11-21
dot icon30/01/2023
Appointment of Rodney James Hibbert as a director on 2022-11-21
dot icon27/01/2023
Particulars of variation of rights attached to shares
dot icon27/01/2023
Change of share class name or designation
dot icon27/01/2023
Memorandum and Articles of Association
dot icon27/01/2023
Resolutions
dot icon03/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon17/08/2020
Change of details for Gregory Herbert as a person with significant control on 2019-08-28
dot icon17/09/2019
Statement of capital on 2019-09-02
dot icon17/09/2019
Cancellation of shares. Statement of capital on 2019-08-28
dot icon17/09/2019
Resolutions
dot icon17/09/2019
Resolutions
dot icon17/09/2019
Purchase of own shares.
dot icon12/09/2019
Notification of Gregory Herbert as a person with significant control on 2019-08-28
dot icon12/09/2019
Notification of Susan Hibbert as a person with significant control on 2019-08-28
dot icon11/09/2019
Termination of appointment of Richard Ian Hibbert as a director on 2019-08-28
dot icon11/09/2019
Termination of appointment of Murray Nicholas Hibbert as a director on 2019-08-28
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon06/08/2019
Director's details changed for Murray Nicholas Hibbert on 2018-12-31
dot icon18/06/2019
Registered office address changed from Infinity House 11 Commerce Way Leighton Buzzard Bedfordshire LU7 4RW United Kingdom to Jerome House Hallam Fields Road Ilkeston Derbyshire DE7 4AZ on 2019-06-18
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Notification of Margaret Hibbert as a person with significant control on 2017-10-26
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon06/11/2017
Resolutions
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon08/08/2017
Cessation of Richard Ian Hibbert as a person with significant control on 2016-10-31
dot icon29/04/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon29/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-10-29
dot icon06/12/2016
Resolutions
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon07/10/2015
Correction of a Director's date of birth incorrectly stated on incorporation / murray nicholas hibbert
dot icon15/09/2015
Termination of appointment of Susan Mary Hibbert as a director on 2015-09-15
dot icon15/09/2015
Termination of appointment of Joanna Mary Hibbert as a director on 2015-09-15
dot icon15/09/2015
Termination of appointment of Margaret Hibbert as a director on 2015-09-15
dot icon14/09/2015
Certificate of change of name
dot icon14/09/2015
Change of name notice
dot icon29/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+40.75 % *

* during past year

Cash in Bank

£803,245.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
345.97K
-
0.00
570.70K
-
2022
7
555.66K
-
0.00
803.25K
-
2022
7
555.66K
-
0.00
803.25K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

555.66K £Ascended60.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

803.25K £Ascended40.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margaret Hibbert
Director
29/07/2015 - 15/09/2015
2
Mrs Susan Mary Hibbert
Director
29/07/2015 - 15/09/2015
-
Hibbert, Richard Ian
Director
29/07/2015 - 28/08/2019
5
Hibbert, Joanna Mary
Director
29/07/2015 - 15/09/2015
2
Mr Murray Nicholas Hibbert
Director
29/07/2015 - 28/08/2019
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACCENT OFFICE INTERIORS LTD.

ACCENT OFFICE INTERIORS LTD. is an(a) Active company incorporated on 29/07/2015 with the registered office located at Jerome House, Hallam Fields Road, Ilkeston, Derbyshire DE7 4AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT OFFICE INTERIORS LTD.?

toggle

ACCENT OFFICE INTERIORS LTD. is currently Active. It was registered on 29/07/2015 .

Where is ACCENT OFFICE INTERIORS LTD. located?

toggle

ACCENT OFFICE INTERIORS LTD. is registered at Jerome House, Hallam Fields Road, Ilkeston, Derbyshire DE7 4AZ.

What does ACCENT OFFICE INTERIORS LTD. do?

toggle

ACCENT OFFICE INTERIORS LTD. operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ACCENT OFFICE INTERIORS LTD. have?

toggle

ACCENT OFFICE INTERIORS LTD. had 7 employees in 2022.

What is the latest filing for ACCENT OFFICE INTERIORS LTD.?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-28 with updates.