Company NameT & N Interiors Limited
DirectorsTracey Summers and Neil Summers
Company StatusActive
Company Number05517178
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Tracey Summers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Davenants
Basildon
Essex
SS13 1QX
Director NameMr Neil Summers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(9 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Davenants
Basildon
Essex
SS13 1QX
Secretary NameAaron Summers
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Davenants
Basildon
Essex
SS13 1QX

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Aaron Summers
50.00%
Ordinary
1 at £1Tracey Summers
50.00%
Ordinary

Financials

Year2014
Net Worth£312
Cash£1,296
Current Liabilities£1,921

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Termination of appointment of Aaron Summers as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Aaron Summers as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Aaron Summers as a secretary on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Neil Summers as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Neil Summers as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Neil Summers as a director on 5 August 2014 (2 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 July 2010Director's details changed for Tracey Summers on 24 May 2010 (2 pages)
12 July 2010Director's details changed for Tracey Summers on 24 May 2010 (2 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 August 2009Return made up to 24/05/09; full list of members (3 pages)
10 August 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 August 2008Return made up to 24/05/08; full list of members (3 pages)
12 August 2008Return made up to 24/05/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 June 2007Registered office changed on 22/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
22 June 2007Registered office changed on 22/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
14 June 2007Return made up to 24/05/07; full list of members (6 pages)
14 June 2007Return made up to 24/05/07; full list of members (6 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 November 2006Return made up to 25/07/06; full list of members (6 pages)
13 November 2006Return made up to 25/07/06; full list of members (6 pages)
19 July 2006Registered office changed on 19/07/06 from: 43A bridge road grays essex RM17 6BU (1 page)
19 July 2006Registered office changed on 19/07/06 from: 43A bridge road grays essex RM17 6BU (1 page)
25 July 2005Incorporation (9 pages)
25 July 2005Incorporation (9 pages)