CONSTRUCTION INTERIOR DESIGN LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION INTERIOR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02712969

Incorporation date

07/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Greetham Inn Greetham Inn Lane, Greetham, Oakham, Rutland LE15 7TXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/11/2025
Registered office address changed from 5 Old Station Yard Ashwell Oakham Rutland LE15 7SP England to The Old Greetham Inn Greetham Inn Lane Greetham Oakham Rutland LE15 7TX on 2025-11-20
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon28/02/2024
Resolutions
dot icon27/02/2024
Particulars of variation of rights attached to shares
dot icon27/02/2024
Change of share class name or designation
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/06/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon20/05/2023
Resolutions
dot icon19/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/05/2021
Previous accounting period shortened from 2021-05-31 to 2021-02-28
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/12/2018
Cancellation of shares. Statement of capital on 2018-11-22
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Purchase of own shares.
dot icon20/09/2018
Resolutions
dot icon19/09/2018
Change of share class name or designation
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/07/2017
Change of share class name or designation
dot icon27/06/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon26/04/2017
Termination of appointment of Annette Elizabeth Johnson as a secretary on 2017-03-31
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/02/2016
Registered office address changed from Unit 7 & 8 Honeypot Lane Industrial Estate Colsterworth Lincolnshire NG33 5LT to 5 Old Station Yard Ashwell Oakham Rutland LE15 7SP on 2016-02-15
dot icon21/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon09/05/2013
Secretary's details changed for Annette Elizabeth Johnson on 2012-06-01
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/02/2012
Appointment of Mr Andrew Bullough as a director
dot icon21/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon28/04/2011
Termination of appointment of Annette Johnson as a director
dot icon09/03/2011
Termination of appointment of Stephen Batkin as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/06/2010
Registered office address changed from Unit 12 Gwindra Industrial Estate, St Stephen St Austell Cornwall PL26 7LE on 2010-06-17
dot icon17/06/2010
Director's details changed for Annette Elizabeth Johnson on 2010-05-07
dot icon17/06/2010
Director's details changed for Stephen Richard Batkin on 2010-05-07
dot icon17/06/2010
Director's details changed for Mr Alan Barrie Mohammed on 2010-05-07
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 07/05/09; full list of members
dot icon12/02/2009
Accounts for a small company made up to 2008-05-31
dot icon30/05/2008
Return made up to 07/05/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Location of debenture register
dot icon18/04/2008
Resolutions
dot icon07/02/2008
Accounts for a small company made up to 2007-05-31
dot icon22/07/2007
New director appointed
dot icon27/06/2007
Return made up to 07/05/07; full list of members
dot icon27/06/2007
Location of register of members
dot icon22/03/2007
Accounts for a small company made up to 2006-05-31
dot icon22/05/2006
Return made up to 07/05/06; full list of members
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon24/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 07/05/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/06/2004
Return made up to 07/05/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-05-31
dot icon16/05/2003
Return made up to 07/05/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-05-31
dot icon20/02/2003
Full accounts made up to 2001-05-31
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon08/10/2001
Full accounts made up to 2000-05-31
dot icon27/07/2001
Return made up to 07/05/01; full list of members
dot icon05/06/2000
Return made up to 07/05/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon17/11/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Particulars of mortgage/charge
dot icon17/05/1999
Return made up to 07/05/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-05-31
dot icon31/07/1998
Full accounts made up to 1997-05-31
dot icon30/06/1998
Registered office changed on 30/06/98 from: units 7 and 8 gwindra industrial estate st stephen st austell cornwall PL26 7LE
dot icon13/05/1998
Return made up to 07/05/98; full list of members
dot icon23/05/1997
Return made up to 07/05/97; no change of members
dot icon10/03/1997
Full accounts made up to 1996-05-31
dot icon29/05/1996
Ad 14/05/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/05/1996
Nc inc already adjusted 14/05/96
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Return made up to 07/05/96; no change of members
dot icon22/04/1996
Full accounts made up to 1995-05-31
dot icon27/11/1995
Full accounts made up to 1994-05-31
dot icon02/08/1995
Director's particulars changed
dot icon05/06/1995
Return made up to 07/05/95; full list of members
dot icon09/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Full accounts made up to 1993-05-31
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Registered office changed on 31/05/94 from: 7 robartes road st dennis st austell CORNWALLPL26 8DS
dot icon31/05/1994
Return made up to 07/05/94; no change of members
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon25/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1993
Return made up to 07/05/93; full list of members
dot icon23/09/1992
Registered office changed on 23/09/92 from: 3 hammet street taunton somersetr TA1 1RZ
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Secretary resigned;new secretary appointed
dot icon04/06/1992
Director resigned;new director appointed
dot icon04/06/1992
Registered office changed on 04/06/92 from: 181 newfoundland road bristol avon BS2 9LU
dot icon07/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon-57.77 % *

* during past year

Cash in Bank

£604,900.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
821.77K
-
0.00
1.43M
-
2022
14
1.17M
-
0.00
604.90K
-
2022
14
1.17M
-
0.00
604.90K
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

1.17M £Ascended42.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

604.90K £Descended-57.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONSTRUCTION INTERIOR DESIGN LIMITED

CONSTRUCTION INTERIOR DESIGN LIMITED is an(a) Active company incorporated on 07/05/1992 with the registered office located at The Old Greetham Inn Greetham Inn Lane, Greetham, Oakham, Rutland LE15 7TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION INTERIOR DESIGN LIMITED?

toggle

CONSTRUCTION INTERIOR DESIGN LIMITED is currently Active. It was registered on 07/05/1992 .

Where is CONSTRUCTION INTERIOR DESIGN LIMITED located?

toggle

CONSTRUCTION INTERIOR DESIGN LIMITED is registered at The Old Greetham Inn Greetham Inn Lane, Greetham, Oakham, Rutland LE15 7TX.

What does CONSTRUCTION INTERIOR DESIGN LIMITED do?

toggle

CONSTRUCTION INTERIOR DESIGN LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CONSTRUCTION INTERIOR DESIGN LIMITED have?

toggle

CONSTRUCTION INTERIOR DESIGN LIMITED had 14 employees in 2022.

What is the latest filing for CONSTRUCTION INTERIOR DESIGN LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-28.