UKBizDB.co.uk

H.A UPHOLSTERY LTD

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

This company is commonly known as H.a Upholstery Ltd. The company was founded 5 years ago and was given the registration number 11894913. The firm's registered office is in BLACKBURN. You can find them at Unit K4 Glenfield Business Park, Philips Road, Blackburn, Lancashire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:H.A UPHOLSTERY LTD
Company Number:11894913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:Unit K4 Glenfield Business Park, Philips Road, Blackburn, Lancashire, England, BB1 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1, Glenfield Business Park Site One, Philips Road, Blackburn, England, BB1 5PF

Director01 August 2023Active
Unit K4, Glenfield Business Park, Philips Road, Blackburn, England, BB1 5PF

Director20 March 2019Active
Unit K4, Glenfield Business Park, Philips Road, Blackburn, England, BB1 5PF

Director01 April 2021Active
130, Old Street, London, England, EC1V 9BD

Director20 March 2019Active

People with Significant Control

Mr Haseeb Ali
Notified on:01 August 2023
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:England
Address:Unit C1, Glenfield Business Park Site One, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Ashraf
Notified on:01 April 2021
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Unit K4, Glenfield Business Park, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Haseeb Ali
Notified on:20 March 2019
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:England
Address:Unit K4, Glenfield Business Park, Blackburn, England, BB1 5PF
Nature of control:
  • Significant influence or control
Mrs Qubra Yasmin Rehman
Notified on:20 March 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

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

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-04Address

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

Download
2019-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.