UKBizDB.co.uk

CONKER BESPOKE FURNITURE LIMITED

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

This company is commonly known as Conker Bespoke Furniture Limited. The company was founded 6 years ago and was given the registration number 11030796. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at C/o Sempar, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:CONKER BESPOKE FURNITURE LIMITED
Company Number:11030796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Sempar, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England, ST5 9QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor,, Unit 3, Riverside 2, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4RJ

Director15 July 2022Active
C/O Sempar, Ground Floor,, Unit 3, Riverside 2, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4RJ

Director25 October 2017Active
126 Ilkeston Road, Heanor, United Kingdom, DE75 7BP

Director15 July 2022Active
12, Arthur Hind Close, Derby, United Kingdom, DE22 1HS

Secretary25 October 2017Active

People with Significant Control

Conker Bespoke Holdings Limited
Notified on:15 September 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Sempar, Ground Floor,, Unit 3, Riverside 2, Stoke-On-Trent, United Kingdom, ST4 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Chester
Notified on:25 October 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:The Presbytery, Kelvin Close, Nottingham, United Kingdom, NG9 7DF
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Address

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

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Address

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

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download

Copyright © 2024. All rights reserved.