UKBizDB.co.uk

BRIGELLA FURNISHING LIMITED

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

This company is commonly known as Brigella Furnishing Limited. The company was founded 51 years ago and was given the registration number 01107781. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:BRIGELLA FURNISHING LIMITED
Company Number:01107781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 1973
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Secretary17 March 2016Active
13 Whitcome Mews, Richmond, TW9 4BT

Director-Active
30, Old Bailey, London, EC4M 7AU

Director08 September 2016Active
66 Lightridge Road, Fixby, Huddersfield, HD2 2HS

Secretary05 April 2006Active
Flat 3 Duncan House, 86 Portland Place, London, W1B 1NU

Secretary27 April 2007Active
Oakleigh House, 2 Honey Pot Lane, Shipley, BD17 5TX

Secretary04 January 1999Active
Claytonfield, Clayton-Le-Woods, Chorley, PR6 7EY

Secretary31 July 1998Active
84 Windmill Drive, Northowram, Halifax, HX3 7DF

Secretary28 November 2002Active
Briggella Mills, Little Horton Lane, Bradford, England, BD5 0QA

Secretary16 October 2012Active
232 Woodlands Road, Batley, WF17 0QW

Secretary-Active
8 Hill End Grove, Bradford, BD7 4RP

Secretary26 April 2005Active
92 Ringinglow Road, Sheffield, S11 7PQ

Secretary12 June 1995Active
40 High Street, Brighouse, HD6 1DE

Director-Active
1 Duncan House, 86 Portland Place, London, United Kingdom, W1B 1NU

Director-Active
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY

Director01 May 2008Active
Briggella Mills, Bradford, BD5 0QA

Director01 June 2010Active
Briggella Mills, Bradford, BD5 0QA

Director19 February 2013Active

People with Significant Control

Mr Chaker Mohammed Chamsi-Pasha
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-11Address

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

Download
2021-05-28Insolvency

Liquidation compulsory winding up progress report.

Download
2020-04-30Address

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

Download
2020-04-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-02-19Insolvency

Liquidation compulsory winding up order.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Resolution

Resolution.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Restoration

Administrative restoration company.

Download
2019-07-16Gazette

Gazette dissolved compulsory.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-02-18Address

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

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Address

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

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Insolvency

Liquidation voluntary arrangement completion.

Download
2017-07-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.