This company is commonly known as And So To Bed Limited. The company was founded 39 years ago and was given the registration number 01828671. The firm's registered office is in LONDON. You can find them at 591 - 593 Kings Road, , London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | AND SO TO BED LIMITED |
---|---|---|
Company Number | : | 01828671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1984 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 591 - 593 Kings Road, London, England, SW6 2EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
591 - 593, Kings Road, London, England, SW6 2EH | Secretary | 29 November 2022 | Active |
591 - 593, Kings Road, London, England, SW6 2EH | Director | 08 August 2016 | Active |
591 - 593, Kings Road, London, England, SW6 2EH | Director | 10 November 2017 | Active |
591 - 593, Kings Road, London, England, SW6 2EH | Director | 20 July 2007 | Active |
591 - 593, Kings Road, London, England, SW6 2EH | Director | 20 July 2007 | Active |
591 - 593, Kings Road, London, England, SW6 2EH | Director | 18 June 2013 | Active |
Mulberry House, Henwood, Liskeard, PL14 5BP | Secretary | 20 July 2007 | Active |
47 Second Avenue, Mortlake, London, SW14 8QF | Secretary | - | Active |
And So To Bed Ltd, Pymore Mills, Pymore, Bridport, DT6 5PJ | Director | 01 January 2011 | Active |
Miscombe Manor, Pitcroft Lane, Buriton, Petersfield, GU31 5SS | Director | - | Active |
Ashton Farm Ashton Lane, Bishops Waltham, Southampton, SO32 1FR | Director | - | Active |
Pinewood House, 92 College Road, Sandhurst, GU47 0QZ | Director | 25 July 1996 | Active |
And So To Bed Ltd, Pymore Mills, Pymore, Bridport, DT6 5PJ | Director | 16 December 2011 | Active |
37 Otho Court, Brentford, TW8 8PY | Director | 06 April 2000 | Active |
28 St James, Beaminster, DT8 3PW | Director | 23 February 2004 | Active |
Glenkerry, Old Moor Lane, Wooburn Moor, HP10 0NA | Director | 01 January 2003 | Active |
67, Stoke Lane, Westbury-On-Trym, Bristol, BS9 3DW | Director | 20 July 2007 | Active |
Pymore Mills, Pymore, Bridport, Uk, DT6 5PJ | Director | 16 December 2011 | Active |
19 Barclay Road, London, SW6 1EJ | Director | 12 September 2007 | Active |
19 Barclay Road, London, SW6 1EJ | Director | 22 August 2006 | Active |
And So To Bed Ltd, Pymore Mills, Pymore, Bridport, DT6 5PJ | Director | 18 June 2013 | Active |
4 Aran Court, Mallards Reach, Weybridge, KT13 9AF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-05-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.