UKBizDB.co.uk

NEW ERA UPHOLSTERERS UK LTD

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

This company is commonly known as New Era Upholsterers Uk Ltd. The company was founded 5 years ago and was given the registration number 11833842. The firm's registered office is in LONDON. You can find them at 4a Atlas Business Centre, Oxgate Lane, London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:NEW ERA UPHOLSTERERS UK LTD
Company Number:11833842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ

Director21 February 2019Active
4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ

Director21 February 2019Active
4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ

Director21 February 2019Active
4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ

Director21 February 2019Active
Impress House, Vale Grove, London, England, W3 7QP

Director19 February 2019Active

People with Significant Control

Mr Mark Hadley Haynes
Notified on:21 February 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Nature of control:
  • Significant influence or control
Mr Sean Bohan
Notified on:21 February 2019
Status:Active
Date of birth:March 1959
Nationality:Irish
Country of residence:England
Address:4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Nature of control:
  • Significant influence or control
Mr Christopher Nicholas Haynes
Notified on:21 February 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Nature of control:
  • Significant influence or control
Mrs Mary Theresa Knapper
Notified on:21 February 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:4a Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Nature of control:
  • Significant influence or control
Mr David Anthony Stephenson
Notified on:19 February 2019
Status:Active
Date of birth:November 1964
Nationality:New Zealander
Country of residence:England
Address:Impress House, Vale Grove, London, England, W3 7QP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

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

Download
2019-03-28Address

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

Download
2019-03-15Address

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

Download
2019-03-15Resolution

Resolution.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.