UKBizDB.co.uk

BRIQ FURNITURE LTD

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

This company is commonly known as Briq Furniture Ltd. The company was founded 6 years ago and was given the registration number 11122409. The firm's registered office is in SHEFFIELD. You can find them at Unit 3 White Holdings Station Road, Halfway, Sheffield, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BRIQ FURNITURE LTD
Company Number:11122409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 3 White Holdings Station Road, Halfway, Sheffield, England, S20 3GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brody Park, Broombank Road, Chesterfield, England, S41 9QJ

Director01 May 2022Active
Unit A, Brody Park, Broombank Road, Chesterfield, England, S41 9QJ

Director16 April 2022Active
427-431, London Road, Heeley, Sheffield, England, S2 4HJ

Director22 December 2017Active
Unit A, Brody Park, Broombank Road, Chesterfield, England, S41 9QJ

Director21 January 2021Active

People with Significant Control

Mr Mihai Zorzolan
Notified on:01 May 2022
Status:Active
Date of birth:February 1984
Nationality:French
Country of residence:England
Address:Unit A, Brody Park, Broombank Road, Chesterfield, England, S41 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammed Ayaan
Notified on:16 April 2022
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Unit A, Brody Park, Broombank Road, Chesterfield, England, S41 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fazila Ibrahim
Notified on:21 January 2021
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Unit A, Brody Park, Broombank Road, Chesterfield, England, S41 9QJ
Nature of control:
  • Significant influence or control
Miss Laura Sophie Hodgkinson
Notified on:22 December 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-04Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-04Persons with significant control

Notification of a person with significant control.

Download
2023-06-04Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Address

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

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.