CITY OFFICE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CITY OFFICE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01854684

Incorporation date

11/10/1984

Size

Dormant

Contacts

Registered address

Registered address

1310 Solihull Parkway, Birmingham Business Park, Birmingham B37 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1984)
dot icon19/02/2026
Notification of Soft Interiors Limited as a person with significant control on 2026-02-19
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/06/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon07/02/2024
Termination of appointment of Dean Clarke Brown as a director on 2024-01-31
dot icon30/10/2023
Registered office address changed from , Albany House, Hurst Street, Birmingham, West Midlands, B5 4BD to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 2023-10-30
dot icon09/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/02/2023
Termination of appointment of Carl Brandist as a director on 2023-01-23
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/08/2022
Satisfaction of charge 018546840006 in full
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/02/2020
Accounts for a small company made up to 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/04/2019
Director's details changed for Dean Clarke Brown on 2019-04-12
dot icon12/04/2019
Appointment of Mr Carl Brandist as a director on 2019-04-08
dot icon28/03/2019
Accounts for a small company made up to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/07/2018
Accounts for a small company made up to 2017-10-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon07/11/2017
Registration of charge 018546840006, created on 2017-11-07
dot icon12/05/2017
Termination of appointment of David John Crabb as a director on 2017-04-28
dot icon04/05/2017
Full accounts made up to 2016-10-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/05/2016
Full accounts made up to 2015-10-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/02/2016
Satisfaction of charge 018546840005 in full
dot icon09/04/2015
Full accounts made up to 2014-10-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-10-31
dot icon29/04/2014
Registration of charge 018546840005
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Martin Rich as a director
dot icon18/04/2013
Full accounts made up to 2012-10-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-10-31
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-10-31
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/06/2010
Full accounts made up to 2009-10-31
dot icon17/03/2010
Director's details changed for Martin Rich on 2010-03-16
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Dean Clarke Brown on 2010-01-31
dot icon26/02/2010
Director's details changed for Martin Rich on 2010-01-31
dot icon26/02/2010
Director's details changed for David John Crabb on 2010-01-31
dot icon26/02/2010
Director's details changed for Mr Stuart David Spires on 2010-01-31
dot icon26/02/2010
Secretary's details changed for Dean Clarke Brown on 2010-01-31
dot icon08/06/2009
Full accounts made up to 2008-10-31
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon06/05/2008
Full accounts made up to 2007-10-31
dot icon14/02/2008
Return made up to 31/01/08; full list of members
dot icon14/02/2008
Secretary's particulars changed;director's particulars changed
dot icon28/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon09/03/2006
Full accounts made up to 2005-10-31
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon18/03/2005
Full accounts made up to 2004-10-31
dot icon23/02/2005
Return made up to 31/01/05; full list of members
dot icon16/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Full accounts made up to 2003-10-31
dot icon12/02/2004
Return made up to 31/01/04; full list of members
dot icon25/06/2003
Registered office changed on 25/06/03 from:\kinnaird house, 1 pall mall east, london, SW1Y 5AZ
dot icon20/05/2003
Particulars of mortgage/charge
dot icon26/03/2003
Full accounts made up to 2002-10-31
dot icon18/03/2003
Registered office changed on 18/03/03 from:\5TH floor albany house, hurst street, birmingham, west midlands B5 4BD
dot icon17/02/2003
Return made up to 31/01/03; full list of members
dot icon25/03/2002
Full accounts made up to 2001-10-31
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon27/02/2001
Full accounts made up to 2000-10-31
dot icon12/02/2001
Return made up to 31/01/01; full list of members
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-10-31
dot icon31/03/1999
Full accounts made up to 1998-10-31
dot icon11/02/1999
Return made up to 31/01/99; full list of members
dot icon24/08/1998
Full accounts made up to 1997-10-31
dot icon06/07/1998
Secretary's particulars changed;director's particulars changed
dot icon12/06/1998
Director's particulars changed
dot icon10/05/1998
Resolutions
dot icon04/02/1998
Return made up to 31/01/98; full list of members
dot icon04/02/1998
New director appointed
dot icon07/11/1997
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon02/11/1997
Registered office changed on 02/11/97 from:\8 suffolk street, london, SW1Y 4HG
dot icon02/11/1997
Director resigned
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from:\raine house, ashbourne rd, mackworth, derby,DE3 4NB
dot icon05/03/1997
Auditor's resignation
dot icon18/02/1997
Return made up to 31/01/97; full list of members
dot icon18/02/1997
Location of register of members address changed
dot icon18/02/1997
Location of debenture register address changed
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon08/11/1996
Full accounts made up to 1996-06-30
dot icon07/11/1996
Director's particulars changed
dot icon14/02/1996
Return made up to 31/01/96; full list of members
dot icon14/02/1996
Location of register of members address changed
dot icon14/02/1996
Location of debenture register address changed
dot icon21/12/1995
Full accounts made up to 1995-06-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon29/09/1995
Certificate of change of name
dot icon25/04/1995
Director resigned;new director appointed
dot icon16/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-06-30
dot icon08/06/1994
Secretary's particulars changed;director's particulars changed
dot icon08/03/1994
Return made up to 31/01/94; full list of members
dot icon26/11/1993
Full accounts made up to 1993-06-30
dot icon27/07/1993
New director appointed
dot icon20/07/1993
Director's particulars changed
dot icon21/06/1993
Director resigned
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-06-30
dot icon28/02/1992
New director appointed
dot icon28/02/1992
Return made up to 31/01/92; full list of members
dot icon26/02/1992
Full accounts made up to 1991-06-30
dot icon26/11/1991
Return made up to 28/09/91; full list of members
dot icon04/11/1991
Certificate of change of name
dot icon31/07/1991
Registered office changed on 31/07/91 from:\interiors house, doyle drive, coventry, CV6 6LJ
dot icon27/07/1991
Return made up to 29/11/90; full list of members
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon22/06/1990
Accounting reference date extended from 31/01 to 30/06
dot icon09/11/1989
Full accounts made up to 1989-01-28
dot icon09/11/1989
Return made up to 28/09/89; no change of members
dot icon31/10/1989
Director resigned
dot icon26/07/1989
New director appointed
dot icon26/07/1989
New director appointed
dot icon26/07/1989
Secretary resigned;director resigned
dot icon28/11/1988
Director resigned
dot icon28/11/1988
Full accounts made up to 1988-01-30
dot icon28/11/1988
Return made up to 30/09/88; no change of members
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon18/03/1988
Full accounts made up to 1987-01-31
dot icon01/09/1987
Return made up to 31/07/87; full list of members
dot icon11/11/1986
Full accounts made up to 1986-01-25
dot icon11/11/1986
Return made up to 20/09/86; full list of members
dot icon11/10/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.91M
-
0.00
2.85M
-
2022
8
1.92M
-
0.00
3.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OFFICE INTERIORS LIMITED

CITY OFFICE INTERIORS LIMITED is an(a) Active company incorporated on 11/10/1984 with the registered office located at 1310 Solihull Parkway, Birmingham Business Park, Birmingham B37 7YB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OFFICE INTERIORS LIMITED?

toggle

CITY OFFICE INTERIORS LIMITED is currently Active. It was registered on 11/10/1984 .

Where is CITY OFFICE INTERIORS LIMITED located?

toggle

CITY OFFICE INTERIORS LIMITED is registered at 1310 Solihull Parkway, Birmingham Business Park, Birmingham B37 7YB.

What does CITY OFFICE INTERIORS LIMITED do?

toggle

CITY OFFICE INTERIORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CITY OFFICE INTERIORS LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of Soft Interiors Limited as a person with significant control on 2026-02-19.