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

SIREN FURNITURE LIMITED

HARRINGTON MILLS LEOPOLD STREET, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 4QE,
Company Registration Number
03908548
Private Limited Company
Active

Company Overview

About Siren Furniture Ltd
SIREN FURNITURE LIMITED was founded on 2000-01-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Siren Furniture Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIREN FURNITURE LIMITED
 
Legal Registered Office
HARRINGTON MILLS LEOPOLD STREET
LONG EATON
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 4QE
Other companies in NG10
 
Filing Information
Company Number 03908548
Company ID Number 03908548
Date formed 2000-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741090460  
Last Datalog update: 2024-03-06 02:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIREN FURNITURE 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.

Company Officers of SIREN FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CARSON
Company Secretary 2002-12-01
CHRISTOPHER CARSON
Director 2009-07-06
DAVID ROBERT FROST
Director 2000-03-01
PHILIP SPADEMAN
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT HARCOMBE
Director 2000-02-01 2011-02-14
CARL MILES WARD
Director 2000-01-18 2009-07-06
IAN ROBERT HARCOMBE
Company Secretary 2000-02-01 2003-01-19
PAUL BENNETT
Company Secretary 2000-01-18 2002-01-30
RWL REGISTRARS LIMITED
Nominated Secretary 2000-01-18 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CARSON TANGERINE FURNITURE LIMITED Company Secretary 2003-08-01 CURRENT 2003-02-11 Active - Proposal to Strike off
CHRISTOPHER CARSON SIREN PROPERTY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
CHRISTOPHER CARSON TANGERINE FURNITURE LIMITED Director 2011-02-14 CURRENT 2003-02-11 Active - Proposal to Strike off
DAVID ROBERT FROST SIREN PROPERTY LIMITED Director 2011-09-30 CURRENT 2011-04-21 Active
DAVID ROBERT FROST TANGERINE FURNITURE LIMITED Director 2003-08-22 CURRENT 2003-02-11 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant to the Account ManagersNottinghamSiren Furniture Limited is a leading supplier of upholstered furniture to the UK, supplying a number of large retail groups. Assistant to Account Managers:....2015-12-17

Jobs results powered by Indeed
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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-13Termination of appointment of Christopher Carson on 2023-03-05
2023-03-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARSON
2023-03-13APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT FROST
2023-03-13Appointment of Mrs Katrina Louise Barker as company secretary on 2023-03-05
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-22AP01DIRECTOR APPOINTED MRS KATRINA LOUISE BARKER
2021-04-22PSC07CESSATION OF DAVID ROBERT FROST AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22PSC02Notification of Jaasks Holdings Limited as a person with significant control on 2021-03-05
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039085480012
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-09-09PSC04Change of details for Mr David Robert Frost as a person with significant control on 2019-09-09
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Harrington Mills Leopold Street Long Eaton Nottingham NG10 4QE
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SPADEMAN
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AP01DIRECTOR APPOINTED MR PHILIP SPADEMAN
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CARSON
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 62534
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 62534
2016-01-20AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Christopher Carson on 2016-01-18
2016-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER CARSON on 2016-01-18
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 62534
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Mr Christopher Carson on 2015-01-18
2015-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER CARSON on 2015-01-18
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 62534
2014-02-06AR0118/01/14 ANNUAL RETURN FULL LIST
2014-02-06CH01Director's details changed for Mr Christopher Carson on 2014-01-18
2014-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER CARSON on 2014-01-18
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-01-29AR0118/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARSON / 18/01/2013
2013-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARSON / 18/01/2013
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-30AR0118/01/12 FULL LIST
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09RES13DRAFT CONTRACT 30/12/2011
2011-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-22AR0118/01/11 FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARCOMBE
2011-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-20AR0118/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HARCOMBE / 02/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FROST / 02/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARSON / 02/10/2009
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-10288aDIRECTOR APPOINTED MR CHRISTOPHER CARSON
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR CARL WARD
2009-02-16363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-08-05SASHARE AGREEMENT OTC
2008-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-16RES12VARYING SHARE RIGHTS AND NAMES
2008-07-1688(2)AD 30/06/08 GBP SI 24800@1=24800 GBP IC 75200/100000
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: BRIDGE MILLS DERBY ROAD, LONG EATON NOTTINGHAM NG10 4QA
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to SIREN FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIREN FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-12 Satisfied HSBC BANK PLC
DEBENTURE 2009-12-23 Satisfied LIQUIDITY LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 2007-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-06-29 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-09-17 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2003-09-17 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2000-02-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,757
Creditors Due After One Year 2012-03-31 £ 183,909
Creditors Due Within One Year 2013-03-31 £ 1,193,732
Creditors Due Within One Year 2012-03-31 £ 1,088,429

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 SIREN FURNITURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 62,534
Called Up Share Capital 2012-03-31 £ 69,616
Cash Bank In Hand 2013-03-31 £ 157,319
Cash Bank In Hand 2012-03-31 £ 163,583
Current Assets 2013-03-31 £ 1,558,755
Current Assets 2012-03-31 £ 1,082,631
Debtors 2013-03-31 £ 1,355,852
Debtors 2012-03-31 £ 862,354
Fixed Assets 2013-03-31 £ 47,306
Fixed Assets 2012-03-31 £ 539,817
Secured Debts 2013-03-31 £ 10,442
Secured Debts 2012-03-31 £ 211,345
Shareholder Funds 2013-03-31 £ 405,572
Shareholder Funds 2012-03-31 £ 350,110
Stocks Inventory 2013-03-31 £ 45,584
Stocks Inventory 2012-03-31 £ 56,694
Tangible Fixed Assets 2013-03-31 £ 47,306
Tangible Fixed Assets 2012-03-31 £ 454,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIREN FURNITURE LIMITED registering or being granted any patents
Domain Names

SIREN FURNITURE LIMITED owns 1 domain names.

lunafurniture.co.uk  

Trademarks
We have not found any records of SIREN FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIREN FURNITURE 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 (46470 - Wholesale of furniture, carpets and lighting equipment) as SIREN FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIREN FURNITURE 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.
Import/Export of Goods
Goods imported/exported by SIREN FURNITURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0058013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2018-06-0058013600Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2018-03-0041071291Grain splits leather "incl. parchment-dressed leather", of the whole hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. of bovine "incl. buffalo" animals with a surface area of <= 2,6 m² "28 square feet", chamois leather, patent leather and patent laminated leather, and metallised leather)
2018-03-0041071291Grain splits leather "incl. parchment-dressed leather", of the whole hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. of bovine "incl. buffalo" animals with a surface area of <= 2,6 m² "28 square feet", chamois leather, patent leather and patent laminated leather, and metallised leather)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIREN FURNITURE 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 SIREN FURNITURE 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.