UKBizDB.co.uk

SECONIQUE FURNITURE LTD

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

This company is commonly known as Seconique Furniture Ltd. The company was founded 23 years ago and was given the registration number 04020155. The firm's registered office is in PENDEFORD. You can find them at Boulton House Owens Trading Estate, Wobaston Road, Pendeford, Wolverhampton. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:SECONIQUE FURNITURE LTD
Company Number:04020155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Boulton House Owens Trading Estate, Wobaston Road, Pendeford, Wolverhampton, England, WV9 5EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boulton House, Owens Trading Estate, Wobaston Road, Pendeford, England, WV9 5EY

Secretary09 September 2014Active
Boulton House, Owens Trading Estate, Wobaston Road, Pendeford, England, WV9 5EY

Director18 January 2011Active
Boulton House, Owens Trading Estate, Wobaston Road, Pendeford, England, WV9 5EY

Director09 September 2014Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary23 June 2000Active
Red Roofs Foxlands Drive, Lloyd Hill, Wolverhampton, WV4 5NS

Secretary01 April 2001Active
5 Magnolia Grove, Codsall, Wolverhampton, WV8 1HG

Secretary06 May 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director23 June 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director23 June 2000Active
Old Custom House, Muybridge, Emyvale, Ireland,

Director01 April 2001Active
Meashill House, Tong, TF11 8QB

Director01 June 2003Active
Red Roofs Foxlands Drive, Lloyd Hill, Wolverhampton, WV4 5NS

Director01 April 2001Active
82 High Street, Albrighton, Wolverhampton, WV7 3JA

Director31 March 2001Active

People with Significant Control

Eden Bream Limited
Notified on:07 October 2021
Status:Active
Country of residence:England
Address:Boulton House Owens Trading Estate, Wobaston Road, Wolverhampton, England, WV9 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seconique Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Glendale House, Woden Road West, Wednesbury, England, WS10 7SF
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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-09-04Change of name

Certificate change of name re registration public limited company to private.

Download
2018-09-04Incorporation

Re registration memorandum articles.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Change of name

Reregistration public to private company.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Change of name

Change of name notice.

Download
2018-07-13Address

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

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.