UKBizDB.co.uk

PAGODA FURNITURE LIMITED

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

This company is commonly known as Pagoda Furniture Limited. The company was founded 15 years ago and was given the registration number 06775629. The firm's registered office is in FLEETWOOD. You can find them at Eastham House, Copse Road, Fleetwood, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PAGODA FURNITURE LIMITED
Company Number:06775629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Eastham House, Copse Road, Fleetwood, FY7 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director15 February 2016Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Secretary10 March 2009Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Secretary29 February 2012Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Director10 March 2009Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director29 February 2012Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director28 October 2010Active
Noah's Ark Farm, Spen Green, Smallwood, Sandbach, Uk, CW11 0UZ

Director17 December 2008Active
Windsor Lodge, 3 Windsor Road, Lytham St Annes, FY8 1ET

Director10 March 2009Active
3, Hardman Square, Spinningfields, Manchester, M3 3EB

Director17 December 2008Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 August 2015Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director28 October 2010Active

People with Significant Control

J R Hutt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eastham House, Copse Road, Fleetwood, England, FY7 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Change account reference date company current shortened.

Download
2016-03-14Officers

Appoint person director company with name date.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2016-01-03Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.