UKBizDB.co.uk

IDEAL FURNITURE LIMITED

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

This company is commonly known as Ideal Furniture Limited. The company was founded 62 years ago and was given the registration number 00709962. The firm's registered office is in MALDON. You can find them at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:IDEAL FURNITURE LIMITED
Company Number:00709962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1961
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England, CM9 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director11 December 2019Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director01 February 2020Active
19 North Park, Eltham, London, SE9 5AW

Secretary27 November 2002Active
Oakwood, Mottingham Lane, London, SE9 4RX

Secretary-Active
19 North Park, Eltham, London, SE9 5AW

Director27 November 2002Active
Oakwood, Mottingham Lane, London, SE9 4RX

Director-Active
5 Court Farm Road, London, SE9 4JH

Director27 November 2002Active
Oakwood Mottingham Lane, London, SE9 4RX

Director-Active

People with Significant Control

Dms Furniture Limited
Notified on:11 December 2019
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeffrey John Spicer
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:19 North Park, Eltham, London, England, SE9 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Joseph Spicer
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:5 Court Farm, Mottingham, London, England, SE9 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Address

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

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Change account reference date company current extended.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-27Incorporation

Memorandum articles.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.