Warning: file_put_contents(c/c4df9cdd5116b091b8f2d3227fe31d90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Clean Start Furniture Limited, LU1 2RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEAN START FURNITURE LIMITED

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

This company is commonly known as Clean Start Furniture Limited. The company was founded 7 years ago and was given the registration number 10656944. The firm's registered office is in LUTON. You can find them at 15-17 Upper George Street, Connaught House, Luton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLEAN START FURNITURE LIMITED
Company Number:10656944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15-17 Upper George Street, Connaught House, Luton, England, LU1 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD

Director17 March 2021Active
45, Sir John Newsom Way, Welwyn Garden City, England, AL7 4FJ

Director20 July 2018Active
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD

Director07 March 2017Active
15-17, Upper George Street, Connaught House, Luton, England, LU1 2RD

Director07 March 2017Active

People with Significant Control

Mr Ahmed Hamid Ahmed
Notified on:17 March 2021
Status:Active
Date of birth:September 1996
Nationality:Irish
Country of residence:England
Address:15-17, Upper George Street, Luton, England, LU1 2RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Anthony Stewart
Notified on:07 March 2017
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:15-17, Upper George Street, Luton, England, LU1 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edward Hepke
Notified on:07 March 2017
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:15-17, Upper George Street, Luton, England, LU1 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Address

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

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Accounts

Change account reference date company current shortened.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-08-15Address

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

Download
2018-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.