UKBizDB.co.uk

FREELANCE SOFT FURNISHINGS LIMITED

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

This company is commonly known as Freelance Soft Furnishings Limited. The company was founded 29 years ago and was given the registration number 02971049. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:FREELANCE SOFT FURNISHINGS LIMITED
Company Number:02971049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 September 1994
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Selsdon Avenue, Woodley, Reading, RG5 4PQ

Secretary01 September 1999Active
17 Selsdon Avenue, Woodley, Reading, RG5 4PQ

Director01 September 1999Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director27 May 2011Active
89 Kingsley Close, Reading, RG2 8TX

Director01 September 1999Active
First Floor 1-2 St Johns Place, Banbury, OX16 8HP

Secretary26 September 1994Active
The Courtyard, Chapel Lane Bodicote, Banbury, OX15 4DB

Corporate Secretary28 December 1994Active
The Gables, Church Lane, Middleton Cherey, OX17 2NR

Director26 September 1994Active
Glencairn, 18a Waverley Drive, Camberley, GU15 2DL

Director-Active
First Floor 1-2 St Johns Place, Banbury, OX16 8HP

Director26 September 1994Active
The Courtyard, Chapel Lane, Bodicote Banbury, OX15 4DB

Corporate Director29 October 1997Active

People with Significant Control

Mrs Patricia Mary Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:2, Farnham Trading Estate, Farnham, England, GU9 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Vanessa Dale
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:2, Farnham Trading Estate, Farnham, England, GU9 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:2, Farnham Trading Estate, Farnham, England, GU9 9NN
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
2022-09-09Gazette

Gazette dissolved liquidation.

Download
2022-06-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-11Insolvency

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

Download
2021-03-15Insolvency

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

Download
2020-03-16Address

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

Download
2020-03-12Insolvency

Liquidation disclaimer notice.

Download
2020-03-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2012-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.