UKBizDB.co.uk

DISCOUNT FURNITURE MANUFACTURING LIMITED

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

This company is commonly known as Discount Furniture Manufacturing Limited. The company was founded 21 years ago and was given the registration number 04501337. The firm's registered office is in LEICESTERSHIRE. You can find them at 109 Swan Street, Sileby, Leicestershire, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DISCOUNT FURNITURE MANUFACTURING LIMITED
Company Number:04501337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 August 2002
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Curzon Avenue, Carlton, Nottingham, NG4 1GN

Director01 August 2002Active
7, Longridge Road, Woodthorpe, Nottingham, England, NG5 4LX

Director09 October 2002Active
118 Wensley Road, Woodthorpe, Nottingham, NG5 4JU

Secretary01 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 August 2002Active

People with Significant Control

Mr Philip William Witham
Notified on:01 July 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:7 Longridge Road, Woodthorpe, Nottingham, United Kingdom, NG5 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Thomas Witham
Notified on:01 July 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:39 Curzon Avenue, Carlton, Nottingham, United Kingdom, NG4 1GN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-11-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-13Insolvency

Liquidation disclaimer notice.

Download
2017-01-12Address

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

Download
2017-01-11Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-11Resolution

Resolution.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-08Accounts

Accounts with accounts type total exemption small.

Download
2012-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-22Accounts

Accounts with accounts type total exemption small.

Download
2012-06-19Officers

Termination secretary company with name.

Download
2011-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-25Officers

Change person director company with change date.

Download
2011-02-11Accounts

Accounts with accounts type total exemption small.

Download
2010-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.