Warning: file_put_contents(c/c79f79c3a6fa4e6ec2d798c761e04206.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Seating Matters Ltd, BT49 9JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEATING MATTERS LTD

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

This company is commonly known as Seating Matters Ltd. The company was founded 18 years ago and was given the registration number NI057995. The firm's registered office is in . You can find them at 131 Carnamuff Road, Limavady, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SEATING MATTERS LTD
Company Number:NI057995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2006
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:131 Carnamuff Road, Limavady, BT49 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Carnamuff Road, Limavady, L'Derry, BT49 9JG

Secretary03 March 2008Active
131 Carnamuff Road, Limavady, Northern Ireland, BT49 9JG

Director01 February 2017Active
131 Carnamuff Road, Limavady, Northern Ireland, BT49 9JG

Director01 February 2017Active
131 Carnamuff Road, Limavady, Co. L/Derry, BT49 9JG

Director05 January 2007Active
131 Carn Road, Limavady, Derry, BT49 9JG

Secretary30 January 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary30 January 2006Active
131 Carnamuff Road, Limavady, Co. L'Derry, BT49 9JG

Director05 January 2007Active
131 Carnamuff Road, Ballykelly, Limavady, BT49 9JG

Director30 January 2006Active
131 Carnamuff Road, Limavady, Co Derry, BT49 9JG

Director30 January 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director30 January 2006Active

People with Significant Control

Phoenix James Limited
Notified on:19 November 2018
Status:Active
Country of residence:Northern Ireland
Address:Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE
Nature of control:
  • Significant influence or control
Mr Martin Tierney
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:Irish
Country of residence:Northern Ireland
Address:131 Carnamuff Road, Limavady, Northern Ireland, BT49 9JG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Accounts

Change account reference date company current shortened.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Change account reference date company previous shortened.

Download
2018-10-31Accounts

Change account reference date company previous extended.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.