Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Interiors Manufacturing Limited
Interiors Manufacturing Limited is a dissolved company incorporated on 5 July 2011 with the registered office located in Birmingham, West Midlands. Interiors Manufacturing Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 March 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Company No
07693359
Private limited company
Age
14 years
Incorporated
5 July 2011
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Interiors Manufacturing Limited
Contact
Update Details
Address
4 Brindley Place
Birmingham
B1 2HZ
Same address for the past
9 years
Companies in B1 2HZ
Telephone
Unreported
Email
Available in Endole App
Website
Komfort.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Edward Riley
Secretary • Director • Accountant • British • Lives in England • Born in Sep 1957
John Jefferies
Director • None • British • Lives in UK • Born in Oct 1962
Paul Ian Cartwright
Director • None • British • Lives in England • Born in Mar 1961
Rahul Satsangi
Director • None • British • Lives in UK • Born in Mar 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
L S Doors Realisations Limited
John Jefferies and Edward John Riley are mutual people.
Active
Young Actors' Theatre Islington
Paul Ian Cartwright is a mutual person.
Active
International Interior Solutions Limited
John Jefferies is a mutual person.
Active
John Jefferies Limited
John Jefferies is a mutual person.
Active
Hazelwood Pictures Ltd
Paul Ian Cartwright is a mutual person.
Active
Paulcoach Limited
Paul Ian Cartwright is a mutual person.
Active
Paul Coaching Limited
Paul Ian Cartwright is a mutual person.
Active
Cobalt Data Centre 2 LLP
Paul Ian Cartwright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
31 Dec 2014
For period
1 Oct
⟶
31 Dec 2014
Traded for
15 months
Cash in Bank
£203K
Decreased by £41K (-17%)
Turnover
£62.75M
Decreased by £15.18M (-19%)
Employees
349
Decreased by 371 (-52%)
Total Assets
£21.23M
Decreased by £12.9M (-38%)
Total Liabilities
-£19.99M
Decreased by £27.13M (-58%)
Net Assets
£1.24M
Increased by £14.23M (-110%)
Debt Ratio (%)
94%
Decreased by 43.9% (-32%)
See 10 Year Full Financials
Latest Activity
Moved to Dissolution
7 Years Ago on 28 Dec 2017
Administration Period Extended
8 Years Ago on 29 Dec 2016
Registered Address Changed
9 Years Ago on 8 Jan 2016
Administrator Appointed
9 Years Ago on 5 Jan 2016
Peter Thomond O'brien Resigned
10 Years Ago on 21 Oct 2015
Mr Edward John Riley Appointed
10 Years Ago on 21 Oct 2015
Alan Sime Resigned
10 Years Ago on 30 Sep 2015
Alan Sime Resigned
10 Years Ago on 30 Sep 2015
Mr Edward Riley Appointed
10 Years Ago on 30 Sep 2015
Full Accounts Submitted
10 Years Ago on 15 Sep 2015
Get Alerts
Get Credit Report
Discover Interiors Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 28 Mar 2018
Notice of move from Administration to Dissolution
Submitted on 28 Dec 2017
Administrator's progress report
Submitted on 27 Dec 2017
Administrator's progress report
Submitted on 16 Jul 2017
Notice of extension of period of Administration
Submitted on 29 Dec 2016
Administrator's progress report to 17 June 2016
Submitted on 25 Jul 2016
Notice of deemed approval of proposals
Submitted on 25 Feb 2016
Statement of affairs with form 2.14B
Submitted on 4 Feb 2016
Statement of administrator's proposal
Submitted on 3 Feb 2016
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 4 Brindley Place Birmingham B1 2HZ on 8 January 2016
Submitted on 8 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs