Active - Proposal to Strike off
Company Information for REID FURNITURE (2014) LIMITED
3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
|
Company Registration Number
04243961
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
REID FURNITURE (2014) LIMITED | ||||||
Legal Registered Office | ||||||
3RD FLOOR THE GLOBE CENTRE, 1 ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE Other companies in GL50 | ||||||
Previous Names | ||||||
|
Company Number | 04243961 | |
---|---|---|
Company ID Number | 04243961 | |
Date formed | 2001-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-14 05:57:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL JOHN BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHAN REENTS |
Director | ||
JOHN HENRY ROBINS |
Company Secretary | ||
PHILIP JEAN DIEPERINK |
Director | ||
JOHN HENRY ROBINS |
Director | ||
MARK ASHCROFT |
Company Secretary | ||
MARK ASHCROFT |
Director | ||
TIMOTHY JOHN KOWALSKI |
Director | ||
JAMES CRIBB |
Director | ||
STEPHEN MORRISON |
Company Secretary | ||
SIMON PAUL TUTT |
Director | ||
MICHAEL DAVID ROSENBLATT |
Director | ||
MARK EDWARD DYSON |
Company Secretary | ||
CAROLYN SIMONS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURNITURE SHED LIMITED | Director | 2017-10-13 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
CONCORDE LOGISTICS LIMITED | Director | 2017-10-13 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
SOFA SHED LIMITED | Director | 2017-10-13 | CURRENT | 1995-06-06 | Active - Proposal to Strike off | |
SPRUNG SLUMBER LIMITED | Director | 2017-10-13 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
TECHXPRESS LIMITED | Director | 2017-10-13 | CURRENT | 2002-02-27 | Active - Proposal to Strike off | |
SLEEPMASTERS LIMITED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 11) | Director | 2017-10-13 | CURRENT | 1988-03-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 14) LIMITED | Director | 2017-10-13 | CURRENT | 1994-03-21 | In Administration/Administrative Receiver | |
MYER'S BEDS LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
CARGO HOMESHOP LIMITED | Director | 2017-10-13 | CURRENT | 2001-11-19 | Active - Proposal to Strike off | |
BEDSHED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
DUNLOPILLO LIMITED | Director | 2017-10-13 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
HARVEYS FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 3) LIMITED | Director | 2017-10-13 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STAPLES & CO LIMITED | Director | 2017-10-13 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
BLUE GROUP UK FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1988-03-29 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 17) LIMITED | Director | 2017-10-13 | CURRENT | 1988-08-17 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 8) LIMITED | Director | 2017-10-13 | CURRENT | 1989-02-13 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 1) LIMITED | Director | 2017-10-13 | CURRENT | 1933-10-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 7) LIMITED | Director | 2017-10-13 | CURRENT | 1955-04-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 15) LIMITED | Director | 2017-10-13 | CURRENT | 1966-07-27 | In Administration/Administrative Receiver | |
HOMESTYLE OPERATIONS LIMITED | Director | 2017-10-13 | CURRENT | 1959-01-22 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 2) LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | In Administration/Administrative Receiver | |
BENSONS BEDS LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off | |
SLUMBERLAND LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Homestyle Group Operations Limited as a person with significant control on 2020-04-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
PSC02 | Notification of Homestyle Group Operations Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
RES15 | CHANGE OF NAME 25/06/2014 | |
CERTNM | Company name changed jw carpenter LIMITED\certificate issued on 11/07/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/06/14 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK | |
AP01 | DIRECTOR APPOINTED STEPHAN REENTS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8GY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011 | |
AR01 | 29/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 18/01/2011 | |
CERTNM | COMPANY NAME CHANGED WM 04 LIMITED CERTIFICATE ISSUED ON 21/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT | |
AP01 | DIRECTOR APPOINTED JOHN HENRY ROBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT | |
AP03 | SECRETARY APPOINTED JOHN HENRY ROBINS | |
AR01 | 29/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD, WESTBROOK, WARRINGTON, CHESHIRE WA5 7TP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/04/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
CERTNM | COMPANY NAME CHANGED KS KITCHENS LIMITED CERTIFICATE ISSUED ON 20/12/04 | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROSEDALE HOUSE, BRAMLEY WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE S66 8QB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REID FURNITURE (2014) LIMITED are:
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. |