Warning: file_put_contents(c/8bcd924861135568c3ea053bfb464633.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Iain James Furniture Limited, NG10 4QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IAIN JAMES FURNITURE LIMITED

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

This company is commonly known as Iain James Furniture Limited. The company was founded 33 years ago and was given the registration number 02588112. The firm's registered office is in NOTTINGHAM. You can find them at C/o Artistic Upholstery Ltd Bridge Street, Long Eaton, Nottingham, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:IAIN JAMES FURNITURE LIMITED
Company Number:02588112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Artistic Upholstery Ltd Bridge Street, Long Eaton, Nottingham, England, NG10 4QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rose Court, Long Eaton, Nottingham, NG10 4BX

Secretary11 April 2003Active
1 Rose Court, Long Eaton, Nottingham, NG10 4BX

Director26 May 1993Active
C/O Artistic Upholstery Ltd, Bridge Street, Long Eaton, Nottingham, England, NG10 4QQ

Director04 March 1991Active
120 East Road, London, N1 6AA

Nominee Secretary04 March 1991Active
4 Fosbrooke Drive, Long Eaton, Nottingham, NG10 1HJ

Secretary04 March 1991Active
120 East Road, London, N1 6AA

Nominee Director04 March 1991Active
45 Granville Avenue, Long Eaton, Nottingham, NG10 4QA

Director04 March 1991Active

People with Significant Control

Iain Andrew Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:C/O Artistic Upholstery Ltd, Bridge Street, Nottingham, England, NG10 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:C/O Artistic Upholstery Ltd, Bridge Street, Nottingham, England, NG10 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Address

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

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Accounts

Accounts with accounts type total exemption small.

Download
2013-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.