This company is commonly known as Ashley Bellamy Furnishing Ltd. The company was founded 28 years ago and was given the registration number 03164119. The firm's registered office is in MANSFIELD. You can find them at Carter Lane, Shirebrook, Mansfield, Nottingham. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | ASHLEY BELLAMY FURNISHING LTD |
---|---|---|
Company Number | : | 03164119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carter Lane, Shirebrook, Mansfield, Nottingham, NG20 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Top Cat Furniture, Carter Lane, Shirebrook, Mansfield, United Kingdom, NG20 8AH | Secretary | 11 March 1996 | Active |
C/O Top Cat Furniture, Carter Lane, Shirebrook, Mansfield, United Kingdom, NG20 8AH | Director | 11 March 1996 | Active |
C/O Top Cat Furniture, Carter Lane, Shirebrook, Mansfield, United Kingdom, NG20 8AH | Director | 11 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 1996 | Active |
15 Castle Green, Hillstown, Chesterfield, S44 6LN | Director | 06 March 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 February 1996 | Active |
Ab Furnishing Holdings Ltd | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Top Cat Furniture, Carter Lane, Mansfield, England, NG20 8AH |
Nature of control | : |
|
Mr Ashley William Bellamy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Mill House, Old Mill Lane, Mansfield, England, NG20 9JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Officers | Change person secretary company with change date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-25 | Address | Move registers to sail company with new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-20 | Officers | Change person secretary company with change date. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.