UKBizDB.co.uk

CHESTERFIELD SOFA COMPANY LIMITED

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

This company is commonly known as Chesterfield Sofa Company Limited. The company was founded 12 years ago and was given the registration number 07863177. The firm's registered office is in BURY. You can find them at 366 Holcombe Road, Greenmount, Bury, Lancashire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:CHESTERFIELD SOFA COMPANY LIMITED
Company Number:07863177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:366 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
366, Holcombe Road, Greenmount, Bury, England, BL8 4DT

Director28 November 2011Active
366, Holcombe Road, Greenmount, Bury, BL8 4DT

Director07 December 2018Active
366, Holcombe Road, Greenmount, Bury, England, BL8 4DT

Director28 November 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 November 2011Active
366, Holcombe Road, Greenmount, Bury, England, BL8 4DT

Director28 November 2011Active

People with Significant Control

Miss Joanne Spencer
Notified on:07 December 2018
Status:Active
Date of birth:March 1971
Nationality:British
Address:366, Holcombe Road, Bury, BL8 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Maguire
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:366, Holcombe Road, Bury, BL8 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Pilling
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:366, Holcombe Road, Bury, United Kingdom, BL8 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Emrys Willetts
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:366, Holcombe Road, Bury, BL8 4DT
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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.