Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERIORS PLUS LIMITED
Company Information for

INTERIORS PLUS LIMITED

COMMUNITY HOUSE, BADGER STREET, BURY, BL9 6AD,
Company Registration Number
05109116
Private Limited Company
Active

Company Overview

About Interiors Plus Ltd
INTERIORS PLUS LIMITED was founded on 2004-04-22 and has its registered office in Bury. The organisation's status is listed as "Active". Interiors Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INTERIORS PLUS LIMITED
 
Legal Registered Office
COMMUNITY HOUSE
BADGER STREET
BURY
BL9 6AD
Other companies in E15
 
Previous Names
INTERIOUS PLUS LIMITED20/07/2006
JAYA DESIGN LIMITED13/07/2006
Filing Information
Company Number 05109116
Company ID Number 05109116
Date formed 2004-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB301617054  
Last Datalog update: 2024-01-08 11:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERIORS PLUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERIORS PLUS LIMITED
The following companies were found which have the same name as INTERIORS PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERIORS PLUS Prince Edward Island Unknown Company formed on the 2007-02-13
INTERIORS PLUS (1994) INC. Prince Edward Island Dissolved Company formed on the 1994-04-22
INTERIORS PLUS, INC. 49 SIMPSON DR OSWEGO OSWEGO NEW YORK 13126 Active Company formed on the 2011-11-07
Interiors Plus of Colorado Ltd. 11665 Lewistown St Commerce City CO 80022 Good Standing Company formed on the 2005-02-04
INTERIORS PLUS, INC. 70311 N 132 PR.NE. BENTON CITY WA 99320 Dissolved Company formed on the 2004-12-10
INTERIORS PLUS FINISH CARPENTRY, INC. 156 SOUTH SECOND STREET - WILLIAMSBURG OH 45176 Active Company formed on the 2001-07-13
INTERIORS PLUS INC 1201 WESTLUND DR. LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1990-02-02
INTERIORS PLUS (AUST) PTY LTD NSW 2197 Active Company formed on the 2013-03-12
INTERIORS PLUS BY DESIGN, INC. 1490 SWANSON DRIVE OVIEDO FL 32765 Inactive Company formed on the 1997-06-12
INTERIORS PLUS ENTERPRISE, INC. 4057 BRYAN STREET GREENWOOD FL 32443 Inactive Company formed on the 2005-04-01
INTERIORS PLUS SOUND, INC. 321 SE 15 AVENUE FT. LAUDERDALE FL Inactive Company formed on the 1975-04-22
INTERIORS PLUS OF SUNRISE, INC. 350 LINCOLN RD. MIAMI BEACH FL Inactive Company formed on the 1974-06-26
INTERIORS PLUS, INC. 1250 S W 70TH AVENUE FT LAUDERDALE FL 33317 Inactive Company formed on the 1973-08-24
INTERIORS PLUS BLINDS AND SHUTTERS, INC. 1563 AMARYLLIS CIRCLE ORLANDO FL 32825 Inactive Company formed on the 2010-05-07
INTERIORS PLUS LLC. POB 30057 PENSACOLA FL 32503 Inactive Company formed on the 2005-05-16
INTERIORS PLUS PAINTING LLC 1482-A LAKE CRYSTAL DRIVE WEST PALM BEACH FL 33411 Inactive Company formed on the 2006-11-15
INTERIORS PLUS, INC. 1100 N.W. 95TH AVENUE PLANTATION FL 33322 Inactive Company formed on the 1986-03-28
INTERIORS PLUS INC Georgia Unknown
INTERIORS PLUS INC Georgia Unknown
INTERIORS PLUS INC Georgia Unknown

Company Officers of INTERIORS PLUS LIMITED

Current Directors
Officer Role Date Appointed
MUJCH RAJA MASILAMANI
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVENPORTS
Company Secretary 2009-04-01 2012-09-01
SCOTT PIERS DAVENPORT
Company Secretary 2008-04-01 2009-04-01
DAVENPORT ENTERPRISES LIMITED
Company Secretary 2005-10-17 2008-04-01
SCOTT PIERS DAVENPORT
Company Secretary 2004-04-22 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUJCH RAJA MASILAMANI M2 STUDIO LTD Director 2017-08-10 CURRENT 2017-08-10 Active
MUJCH RAJA MASILAMANI A & I STUDIOS LIMITED LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
MUJCH RAJA MASILAMANI KIDSCOTV LIMITED Director 2016-07-01 CURRENT 2014-09-25 Active
MUJCH RAJA MASILAMANI SEVEN GALAXIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2018-03-20
MUJCH RAJA MASILAMANI M SQUARED A LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-07-25
MUJCH RAJA MASILAMANI CREATIVE MEDIA PARTNERS LIMITED Director 2013-12-01 CURRENT 2007-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01Director's details changed for Mr Mujch Raja Masilamani on 2023-12-01
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM Preservation House Badger Street Bury BL9 6AD United Kingdom
2023-12-01Change of details for Mr Mujch Raja Masilamani as a person with significant control on 2023-12-01
2023-09-15Unaudited abridged accounts made up to 2022-03-31
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-05-31CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-03-16Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-19Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-19AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-11-30PSC04Change of details for Mr Mujch Raja Masilamani as a person with significant control on 2022-11-30
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-10DISS40Compulsory strike-off action has been discontinued
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-12AA01Previous accounting period extended from 28/03/20 TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-25AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-12-27AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM , 53 King Street Manchester, M2 4LQ, United Kingdom
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM , Flat 79 8 Selsdon Way, London, E14 9GR, England
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-16DISS40Compulsory strike-off action has been discontinued
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM , 38-40 Autumn Street, London, E3 2TT
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUJCH RAJA MASILAMANI
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25DISS40Compulsory strike-off action has been discontinued
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0122/04/15 ANNUAL RETURN FULL LIST
2015-08-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM , Unit 4a Stratford Workshops, Burford Road, London, E15 2SP
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0122/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0122/04/13 ANNUAL RETURN FULL LIST
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVENPORTS
2013-02-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0122/04/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-05AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUDIO 252 STRATFORD WORKSHOPS BURFORD ROAD LONDON E15 2SP UNITED KINGDOM
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM DAVENPORT HOUSE 39 EVENLODE DRIVE WALLINGFORD OXFORDSHIRE OX10 7NZ UNITED KINGDOM
2011-05-16AR0122/04/11 FULL LIST
2011-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVENPORTS / 16/12/2010
2011-04-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-28AR0122/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUJCH RAJA MASILAMANI / 01/04/2010
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVENPORTS / 01/04/2010
2010-05-11GAZ1FIRST GAZETTE
2009-06-03363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-03288aSECRETARY APPOINTED DAVENPORTS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MUJCH MASILAMANI / 01/04/2009
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY SCOTT DAVENPORT
2009-04-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-07-24190LOCATION OF DEBENTURE REGISTER
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-24288aSECRETARY APPOINTED MR SCOTT DAVENPORT
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 363 CURIE AVENUE, HARWELL CAMPUS DIDCOT OXFORDSHIRE OX11 0QQ
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY DAVENPORT ENTERPRISES LIMITED
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-21190LOCATION OF DEBENTURE REGISTER
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 363 CURIE AVENUE HARWELL INTNL BUSINESS CENTRE DIDCOT OXFORDSHIRE OX11 0QQ
2007-05-21363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-21353LOCATION OF REGISTER OF MEMBERS
2007-05-21288cSECRETARY'S PARTICULARS CHANGED
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 18 LOVEGROVE WALK CANARY WARF LONDON E14 9PY
2006-12-11363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-07-20CERTNMCOMPANY NAME CHANGED INTERIOUS PLUS LIMITED CERTIFICATE ISSUED ON 20/07/06
2006-07-13CERTNMCOMPANY NAME CHANGED JAYA DESIGN LIMITED CERTIFICATE ISSUED ON 13/07/06
2006-04-06190LOCATION OF DEBENTURE REGISTER
2006-04-05288cSECRETARY'S PARTICULARS CHANGED
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03353LOCATION OF REGISTER OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-14288cSECRETARY'S PARTICULARS CHANGED
2005-10-18288bSECRETARY RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 12 SAINT AUGUSTINS ROAD CAMDEN LONDON NW1 9RN
2005-07-12363aRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to INTERIORS PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against INTERIORS PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERIORS PLUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 7,147
Creditors Due Within One Year 2011-05-01 £ 30,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-28
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERIORS PLUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Called Up Share Capital 2011-05-01 £ 1
Cash Bank In Hand 2012-04-01 £ 12,929
Cash Bank In Hand 2011-05-01 £ 4,994
Current Assets 2012-04-01 £ 17,360
Current Assets 2011-05-01 £ 33,526
Debtors 2012-04-01 £ 4,431
Debtors 2011-05-01 £ 28,532
Shareholder Funds 2012-04-01 £ 10,213
Shareholder Funds 2011-05-01 £ 2,843

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERIORS PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERIORS PLUS LIMITED
Trademarks
We have not found any records of INTERIORS PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERIORS PLUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as INTERIORS PLUS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where INTERIORS PLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTERIORS PLUS LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERIORS PLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERIORS PLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.