Company NameInterior Precision Limited
DirectorsColin James Stroud and Antony Ian Kerchell
Company StatusActive
Company Number04405428
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin James Stroud
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(6 years after company formation)
Appointment Duration16 years, 1 month
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren Houe 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameMr Antony Ian Kerchell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Colin James Stroud
StatusCurrent
Appointed01 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressSuite 3 Warren Houe 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameLee Edward Charles Burns
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleProject Manager
Correspondence Address72 Blendon Road
Bexley
Kent
DA5 1BS
Director NameDaren Paul Capel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleProjects Manager
Correspondence Address5 Gladstone Road
Hockley
Essex
SS5 4BS
Secretary NameDaren Paul Capel
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleProjects Manager
Correspondence Address5 Gladstone Road
Hockley
Essex
SS5 4BS
Secretary NameMichele Burns
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address39 Ramillies Road
Sidcup
Kent
DA15 9JA
Director NameMr Daren Paul Capel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(4 months, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 01 July 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Secretary NameMr Daren Paul Capel
NationalityBritish
StatusResigned
Appointed05 September 2002(5 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinteriorprecision.co.uk

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Daren Paul Capel
60.00%
Ordinary A
20 at £1Colin James Stroud
40.00%
Ordinary A

Financials

Year2014
Net Worth£78,189
Cash£43,691
Current Liabilities£439,977

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

21 December 2007Delivered on: 4 January 2008
Persons entitled: Cottis House Limited

Classification: Rent deposit deed
Secured details: £5,245.00 due or to become due from the company to.
Particulars: £5,245.00 (relating to suite 4,warren house,main rd,hockley essex).
Outstanding

Filing History

19 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 May 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 July 2021Termination of appointment of Daren Paul Capel as a director on 1 July 2021 (1 page)
19 July 2021Termination of appointment of Daren Paul Capel as a secretary on 1 July 2021 (1 page)
19 July 2021Appointment of Mr Antony Ian Kerchell as a director on 1 July 2021 (2 pages)
19 July 2021Appointment of Mr Colin James Stroud as a secretary on 1 July 2021 (2 pages)
11 May 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
10 March 2020Director's details changed for Mr Colin James Stroud on 10 March 2020 (2 pages)
10 March 2020Change of details for Mr Colin James Stroud as a person with significant control on 10 March 2020 (2 pages)
17 September 2019Change of details for Mr Daren Paul Capel as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Secretary's details changed for Mr Daren Paul Capel on 17 September 2019 (1 page)
17 September 2019Director's details changed for Mr Daren Paul Capel on 17 September 2019 (2 pages)
25 July 2019Secretary's details changed for Mr Daren Paul Capel on 25 July 2019 (1 page)
25 July 2019Director's details changed for Mr Daren Paul Capel on 25 July 2019 (2 pages)
25 July 2019Change of details for Mr Daren Paul Capel as a person with significant control on 25 July 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 40
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 40
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 40
(4 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 40
(4 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 40
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
(5 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
(5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
4 June 2009Auditor's resignation (1 page)
4 June 2009Auditor's resignation (1 page)
23 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o martin may, 399 hendon way hendon london NW4 3LH (1 page)
9 April 2009Registered office changed on 09/04/2009 from c/o martin may, 399 hendon way hendon london NW4 3LH (1 page)
2 May 2008Gbp ic 100/50\06/04/08\gbp sr 50@1=50\ (1 page)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2008Gbp ic 100/50\06/04/08\gbp sr 50@1=50\ (1 page)
23 April 2008Director appointed colin james stroud (2 pages)
23 April 2008Return made up to 27/03/08; full list of members (7 pages)
23 April 2008Return made up to 27/03/08; full list of members (7 pages)
23 April 2008Appointment terminated director lee burns (2 pages)
23 April 2008Director appointed colin james stroud (2 pages)
23 April 2008Appointment terminated director lee burns (2 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007Notice of assignment of name or new name to shares (1 page)
5 December 2007Notice of assignment of name or new name to shares (1 page)
23 May 2007Return made up to 27/03/07; full list of members (8 pages)
23 May 2007Return made up to 27/03/07; full list of members (8 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
11 May 2006Return made up to 27/03/06; full list of members (8 pages)
11 May 2006Return made up to 27/03/06; full list of members (8 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 May 2005Return made up to 27/03/05; full list of members (8 pages)
24 May 2005Return made up to 27/03/05; full list of members (8 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
27 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
3 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
9 May 2003Return made up to 27/03/03; full list of members (7 pages)
9 May 2003Return made up to 27/03/03; full list of members (7 pages)
24 April 2003Ad 01/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 April 2003Ad 01/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 April 2002Memorandum and Articles of Association (15 pages)
30 April 2002Memorandum and Articles of Association (15 pages)
22 April 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New secretary appointed;new director appointed (3 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (3 pages)
27 March 2002Incorporation (19 pages)
27 March 2002Incorporation (19 pages)