UKBizDB.co.uk

ALL BEDDING COMPONENTS LIMITED

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

This company is commonly known as All Bedding Components Limited. The company was founded 4 years ago and was given the registration number 12370718. The firm's registered office is in BATLEY. You can find them at 103 Healey Lane, , Batley, West Yorkshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:ALL BEDDING COMPONENTS LIMITED
Company Number:12370718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:103 Healey Lane, Batley, West Yorkshire, England, WF17 7SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-41, Grafton Street, Batley, England, WF17 6AR

Director13 December 2022Active
103, Healey Lane, Batley, England, WF17 7SU

Director30 November 2020Active
103, Healey Lane, Batley, England, WF17 7SU

Director19 December 2019Active
39-41, Grafton Street, Batley, England, WF17 6AR

Director25 March 2021Active
Unit 7, Mount Street, Bradford, England, BD3 9SW

Director05 April 2022Active

People with Significant Control

Mr Qasim Murtaza
Notified on:13 December 2022
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:39-41, Grafton Street, Batley, England, WF17 6AR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Shakila Rashid Wasim
Notified on:05 April 2022
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 7, Mount Street, Bradford, England, BD3 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Qasim Murtaza
Notified on:05 April 2022
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Unit 7, Mount Street, Bradford, England, BD3 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asad Mehmood
Notified on:19 December 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Blackstone Accountancy, 232 Stanningley Road, Leeds, United Kingdom, LS13 3BA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-26Persons with significant control

Notification of a person with significant control.

Download
2022-12-26Officers

Appoint person director company with name date.

Download
2022-10-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-07-22Address

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

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.