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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boulton House, Owens Trading Estate, Wobaston Road, Pendeford, England, WV9 5EY | Secretary | 09 September 2014 | Active |
Boulton House, Owens Trading Estate, Wobaston Road, Pendeford, England, WV9 5EY | Director | 18 January 2011 | Active |
Boulton House, Owens Trading Estate, Wobaston Road, Pendeford, England, WV9 5EY | Director | 09 September 2014 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 23 June 2000 | Active |
Red Roofs Foxlands Drive, Lloyd Hill, Wolverhampton, WV4 5NS | Secretary | 01 April 2001 | Active |
5 Magnolia Grove, Codsall, Wolverhampton, WV8 1HG | Secretary | 06 May 2004 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 23 June 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 23 June 2000 | Active |
Old Custom House, Muybridge, Emyvale, Ireland, | Director | 01 April 2001 | Active |
Meashill House, Tong, TF11 8QB | Director | 01 June 2003 | Active |
Red Roofs Foxlands Drive, Lloyd Hill, Wolverhampton, WV4 5NS | Director | 01 April 2001 | Active |
82 High Street, Albrighton, Wolverhampton, WV7 3JA | Director | 31 March 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Change of name | Certificate change of name re registration public limited company to private. | Download |
2018-09-04 | Incorporation | Re registration memorandum articles. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-09-04 | Change of name | Reregistration public to private company. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-09-04 | Change of name | Change of name notice. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.