UKBizDB.co.uk

BRADFORD BEDDING WIRE LIMITED

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

This company is commonly known as Bradford Bedding Wire Limited. The company was founded 6 years ago and was given the registration number 11346602. The firm's registered office is in BRADFORD. You can find them at 14 Southbrook Terrace, , Bradford, . This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:BRADFORD BEDDING WIRE LIMITED
Company Number:11346602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses

Office Address & Contact

Registered Address:14 Southbrook Terrace, Bradford, United Kingdom, BD7 1AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Rous Road, Newmarket, England, CB8 8DH

Director06 August 2023Active
22, Cumberland Road, Bradford, United Kingdom, BD7 2HY

Director04 May 2018Active
10, Mill Street, Luton, England, LU1 2EF

Director10 September 2022Active
12, Oxley Road, Preston, England, PR1 5QH

Director05 July 2023Active
80, Park Lane, Newmarket, England, CB8 8AZ

Director20 August 2023Active
29, Hanson Road, Brighouse, England, HD6 3JL

Director09 February 2023Active
146a, New Hall Lane, Preston, England, PR1 4ST

Director12 August 2022Active
80, Pasture Lane, Clayton, Bradford, England, BD14 6LN

Director07 July 2023Active
61, Washington Street, Bradford, England, BD8 9QN

Director20 January 2019Active
29, Hanson Road, Brighouse, England, HD6 3JL

Director04 October 2022Active
57, St. Hilda Street, Bridlington, England, YO15 3EE

Director05 July 2023Active
6, Farringdon Close, Preston, England, PR1 5UB

Director10 September 2022Active
61, Washington Street, Bradford, England, BD8 9QN

Director08 March 2021Active

People with Significant Control

Mr. Wayne David Wilder
Notified on:06 August 2023
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:51, Rous Road, Newmarket, England, CB8 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nagpal Reddy Edulakanti
Notified on:01 August 2023
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:80, Park Lane, Newmarket, England, CB8 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samina Kauser
Notified on:07 July 2023
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:80, Pasture Lane, Bradford, England, BD14 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Lee Robinson
Notified on:12 April 2023
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:29, Hanson Road, Brighouse, England, HD6 3JL
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 50 to 75 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mohammed Salim Bhayat
Notified on:04 March 2023
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:England
Address:12, Oxley Road, Preston, England, PR1 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Aimee-Leigh Phipps
Notified on:04 October 2022
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:33, Robinswood Gardens, Gloucester, England, GL4 6TB
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 as firm
  • Significant influence or control as firm
Mr Piedro- Stefan Elisei
Notified on:14 August 2022
Status:Active
Date of birth:August 1997
Nationality:Romanian
Country of residence:England
Address:146a, New Hall Lane, Preston, England, PR1 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Jolan Varadi
Notified on:08 March 2021
Status:Active
Date of birth:January 1994
Nationality:Hungarian
Country of residence:England
Address:61, Washington Street, Bradford, England, BD8 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Samina Kauser
Notified on:20 January 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:61, Washington Street, Bradford, England, BD8 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Ajmal
Notified on:04 May 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:22, Cumberland Road, Bradford, United Kingdom, BD7 2HY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Address

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

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-09-03Address

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

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Address

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

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-16Officers

Change person director company with change date.

Download
2023-07-16Officers

Appoint person director company with name date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Address

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

Download
2023-07-10Address

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

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.