UKBizDB.co.uk

BANCROFT SOFT FURNISHINGS LIMITED

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

This company is commonly known as Bancroft Soft Furnishings Limited. The company was founded 21 years ago and was given the registration number 04615625. The firm's registered office is in MACCLESFIELD. You can find them at Silk House, Park Green, Macclesfield, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BANCROFT SOFT FURNISHINGS LIMITED
Company Number:04615625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Secretary12 December 2002Active
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director03 April 2017Active
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director01 June 2011Active
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director24 July 2009Active
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director01 November 2021Active
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director17 February 2009Active
18 Thornham Road, Sale, M33 4SQ

Director12 December 2002Active

People with Significant Control

Mrs Susan Kallumpram
Notified on:06 April 2016
Status:Active
Date of birth:September 1928
Nationality:British
Address:Silk House, Park Green, Macclesfield, SK11 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashok Abraham Kallumpram
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-04Address

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

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Incorporation

Memorandum articles.

Download
2016-11-08Resolution

Resolution.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.