UKBizDB.co.uk

QUALITY CABINET FURNITURE LIMITED

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

This company is commonly known as Quality Cabinet Furniture Limited. The company was founded 24 years ago and was given the registration number 04012112. The firm's registered office is in DUDLEY. You can find them at Woodside Industrial Estate, Pedmore Road, Dudley, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:QUALITY CABINET FURNITURE LIMITED
Company Number:04012112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL

Director23 July 2020Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, England, NG10 4HS

Secretary16 August 2000Active
197 Loughborough Road, Ruddington, Nottingham, NG11 6NY

Secretary09 June 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Secretary29 December 2017Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, England, NG10 4HS

Director09 June 2000Active
3 Providence Hill, Stainland, Halifax, HX4 9PL

Director01 May 2004Active
Tower House Cedar Road, Hethersett, Norwich, NR9 3JY

Director01 February 2003Active
Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL

Director23 July 2020Active
75, Wentworth Road, Thorpe Hesley, Rotherham, S61 2RL

Director01 April 2006Active
75, Wentworth Road, Thorpe Hesley, Rotherham, S61 2RL

Director01 January 2003Active
80 Mytchett Road, Mytchett, Camberley, GU16 6ET

Director02 June 2003Active
18, Longwood Road, Gainsborough, England, DN21 1QB

Director01 April 2002Active
29 Lawrence Avenue, Mill Hill, London, NW7 4NL

Director11 August 2000Active
Hawthorn House, Town Street, Clayworth, DN22 9AD

Director25 May 2001Active
8, Croft Farm Close, Everton, Doncaster, England, DN10 5DJ

Director06 August 2010Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, England, NG10 4HS

Director09 June 2000Active
11 The Glebe, Sturton By Stow, Lincoln, LN1 2SW

Director11 August 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, NG10 4HS

Director29 December 2017Active
Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL

Director02 July 2020Active

People with Significant Control

Arlo Living Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Derek Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL
Nature of control:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Address

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

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-12-29Officers

Appoint person secretary company with name date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.