UKBizDB.co.uk

IRIS FURNISHING LTD

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

This company is commonly known as Iris Furnishing Ltd. The company was founded 20 years ago and was given the registration number 04918228. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:IRIS FURNISHING LTD
Company Number:04918228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Bates Road, Brighton, England, BN1 6PF

Secretary01 October 2003Active
29, Bates Road, Brighton, England, BN1 6PF

Director01 October 2003Active
29, Bates Road, Brighton, England, BN1 6PF

Director01 August 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary01 October 2003Active
Doctors Farm House, Barwell Hill, Netherfields, Battle, TN33 9QL

Director01 November 2006Active
20a Denholme Road, Queens Park, London, W9 3HX

Director28 February 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director01 October 2003Active

People with Significant Control

Mr Charley Parkin
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:29, Bates Road, Brighton, England, BN1 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Richardson-Parkin
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:29, Bates Road, Brighton, England, BN1 6PF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-10-20Officers

Change person secretary company with change date.

Download
2017-10-20Officers

Change person director company with change date.

Download
2017-10-20Officers

Change person director company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-10-18Officers

Change person secretary company with change date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.