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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP | Director | 24 December 2019 | Active |
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP | Director | 24 December 2019 | Active |
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP | Director | 24 December 2019 | Active |
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, LE19 1WP | Director | 24 December 2019 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, England, LE12 7TZ | Director | 02 March 2007 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, England, LE12 7TZ | Director | 21 July 2003 | Active |
Kingsbrooke, Village Farm Close, Stanford On Soar, Loughborough, United Kingdom, LE12 5QA | Secretary | 28 February 2011 | Active |
Lodge Barn Church Street, Lockington, DE72 3RH | Secretary | - | Active |
17, Hodder Close, Crich, DE4 5NH | Director | 24 July 2003 | Active |
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 | Director | 23 November 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Insolvency | Liquidation in administration extension of period. | Download |
2024-02-06 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-09-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-08-22 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.