UKBizDB.co.uk

ACCLAIM UPHOLSTERY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acclaim Upholstery Company Limited. The company was founded 40 years ago and was given the registration number 01733199. The firm's registered office is in GRANITE WAY MOUNTSORREL. You can find them at C/o Charnwood Accountants, Suite A First Floor The Point, Granite Way Mountsorrel, Loughborough Leics. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ACCLAIM UPHOLSTERY COMPANY LIMITED
Company Number:01733199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Charnwood Accountants, Suite A First Floor The Point, Granite Way Mountsorrel, Loughborough Leics, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP

Director24 December 2019Active
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP

Director24 December 2019Active
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP

Director24 December 2019Active
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP

Director24 December 2019Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, England, LE12 7TZ

Director02 March 2007Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, England, LE12 7TZ

Director21 July 2003Active
Kingsbrooke, Village Farm Close, Stanford On Soar, Loughborough, United Kingdom, LE12 5QA

Secretary28 February 2011Active
Lodge Barn Church Street, Lockington, DE72 3RH

Secretary-Active
17, Hodder Close, Crich, DE4 5NH

Director24 July 2003Active
Lodgebarn, Church Street, Lockington, DE72 3RH

Director-Active
Lodge Barn Church Street, Lockington, DE72 3RH

Director-Active
11, Aston Hall Drive, Aston On Trent, Derby, United Kingdom, DE72 2DD

Director23 November 2009Active

People with Significant Control

Erewash Furniture Ltd
Notified on:24 December 2019
Status:Active
Country of residence:England
Address:C/O Charnwood Accountants, Suite A, First Floor, The Point, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Long Eaton Furniture Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Insolvency

Liquidation in administration extension of period.

Download
2024-02-06Insolvency

Liquidation in administration progress report.

Download
2023-09-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-22Insolvency

Liquidation in administration proposals.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Change account reference date company previous shortened.

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type small.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.