Company NameTown & Country Interiors (East Anglia) Limited
DirectorSheridan Eric Gibson
Company StatusActive
Company Number05138328
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSheridan Eric Gibson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleKitchen Installation
Country of ResidenceEngland
Correspondence AddressMaple Cottage Upper Green
Felsham
Bury St. Edmunds
IP30 0PL
Secretary NameMelissa Claire Elsdon
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Bells Lane
Glemsford
Sudbury
Suffolk
CO10 7QA
Director NameMs Melissa Claire Elsdon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Windsor Green
Cockfield
Bury St. Edmunds
Suffolk
IP30 0LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£355
Cash£2,373
Current Liabilities£32,974

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

20 September 2023Registered office address changed from 40 Burkitts Lane Sudbury CO10 1HB England to 15 Gainsborough Street Sudbury Suffolk CO10 2EU on 20 September 2023 (1 page)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
16 March 2021Registered office address changed from 1 Old Market Place Sudbury CO10 1RA England to 40 Burkitts Lane Sudbury CO10 1HB on 16 March 2021 (1 page)
17 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
29 January 2020Registered office address changed from Offices 6&7, Unit 5, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 1 Old Market Place Sudbury CO10 1RA on 29 January 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
16 November 2018Change of details for Mr Sheridan Eric Gibson as a person with significant control on 27 October 2017 (2 pages)
16 November 2018Director's details changed for Sheridan Eric Gibson on 27 October 2017 (2 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Director's details changed for Sheridan Eric Gibson on 1 June 2017 (2 pages)
7 June 2017Director's details changed for Sheridan Eric Gibson on 1 June 2017 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Director's details changed for Sheridan Eril Gibbson on 16 June 2015 (3 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Director's details changed for Sheridan Eril Gibbson on 16 June 2015 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 June 2015Director's details changed for Sheridan Eril Gibbson on 1 April 2015 (2 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Director's details changed for Sheridan Eril Gibbson on 1 April 2015 (2 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Director's details changed for Sheridan Eril Gibbson on 1 April 2015 (2 pages)
28 May 2015Registered office address changed from 2 Windsor Green Cockfield Bury St. Edmunds Suffolk IP30 0LY to Offices 6&7, Unit 5, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 2 Windsor Green Cockfield Bury St. Edmunds Suffolk IP30 0LY to Offices 6&7, Unit 5, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 28 May 2015 (1 page)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
17 February 2014Termination of appointment of Melissa Elsdon as a secretary (1 page)
17 February 2014Termination of appointment of Melissa Elsdon as a director (1 page)
17 February 2014Termination of appointment of Melissa Elsdon as a director (1 page)
17 February 2014Termination of appointment of Melissa Elsdon as a secretary (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
28 May 2012Previous accounting period shortened from 31 October 2012 to 31 October 2011 (1 page)
28 May 2012Previous accounting period shortened from 31 October 2012 to 31 October 2011 (1 page)
28 May 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 September 2011Appointment of Ms Melissa Claire Elsdon as a director (2 pages)
23 September 2011Appointment of Ms Melissa Claire Elsdon as a director (2 pages)
16 August 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 16 August 2011 (1 page)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 May 2010Director's details changed for Sheridan Eril Gibbson on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Sheridan Eril Gibbson on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Sheridan Eril Gibbson on 1 October 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
25 June 2008Return made up to 26/05/08; full list of members (3 pages)
25 June 2008Return made up to 26/05/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 June 2007Return made up to 26/05/07; full list of members (2 pages)
4 June 2007Return made up to 26/05/07; full list of members (2 pages)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 26/05/05; full list of members (2 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 26/05/05; full list of members (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 61 station road sudbury CO10 2SP (1 page)
13 May 2005Registered office changed on 13/05/05 from: 61 station road sudbury CO10 2SP (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Incorporation (17 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Incorporation (17 pages)