UKBizDB.co.uk

COMPLETE FITTED BEDROOMS LIMITED

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

This company is commonly known as Complete Fitted Bedrooms Limited. The company was founded 23 years ago and was given the registration number 04152009. The firm's registered office is in BERKHAMSTED. You can find them at 354 High Street, , Berkhamsted, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:COMPLETE FITTED BEDROOMS LIMITED
Company Number:04152009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:354 High Street, Berkhamsted, England, HP4 1HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
354, High Street, Berkhamsted, England, HP4 1HU

Secretary22 July 2013Active
354, High Street, Berkhamsted, England, HP4 1HU

Director10 July 2020Active
354, High Street, Berkhamsted, England, HP4 1HU

Director28 August 2020Active
3, Sycamore Place, Hill Avenue, Amersham, United Kingdom, HP6 5BG

Secretary01 February 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary01 February 2001Active
354, High Street, Berkhamsted, England, HP4 1HU

Director22 July 2013Active
3, Sycamore Place, Hill Avenue, Amersham, United Kingdom, HP6 5BG

Director01 February 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director01 February 2001Active

People with Significant Control

Mr Richard Mark Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:354, High Street, Berkhamsted, England, HP4 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Ann Phillips
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:354, High Street, Berkhamsted, England, HP4 1HU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-22Incorporation

Memorandum articles.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person secretary company with change date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Address

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

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.