UKBizDB.co.uk

SERENE FURNISHINGS LIMITED

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

This company is commonly known as Serene Furnishings Limited. The company was founded 20 years ago and was given the registration number 05022007. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SERENE FURNISHINGS LIMITED
Company Number:05022007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 January 2004
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Esme Road, Sparkhill, Birmingham, B11 4NJ

Secretary31 July 2009Active
71, Esme Road, Sparkhill, Birmingham, England, B11 4NJ

Director01 June 2011Active
71 Esme Road, Sparkhill, Birmingham, United Kingdom, B11 4NJ

Director12 January 2005Active
20 Dovey Road, Moseley, Birmingham, B13 9NS

Secretary28 January 2005Active
412 Green Lane, Small Heath, Birmingham, B9 5QJ

Secretary12 January 2005Active
20 Dovey Road, Birmingham, B13 9NS

Secretary21 January 2004Active
20 Dovey Road, Moseley, Birmingham, B13 9NS

Director21 January 2004Active

People with Significant Control

Mrs Nadirah Habib
Notified on:21 January 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:71 Esme Road, Sparkhill, Birmingham, England, B11 4NJ
Nature of control:
  • Right to appoint and remove directors
Mr Tasleem Tasab
Notified on:21 January 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:71 Esme Road, Sparkhill, Birmingham, United Kingdom, B11 4NJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-23Insolvency

Liquidation in administration progress report.

Download
2021-07-01Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-06-24Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-06-24Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-20Address

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

Download
2021-01-18Insolvency

Liquidation in administration progress report.

Download
2020-11-30Insolvency

Liquidation in administration extension of period.

Download
2020-07-28Insolvency

Liquidation in administration progress report.

Download
2020-01-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-02Insolvency

Liquidation in administration proposals.

Download
2019-12-31Address

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

Download
2019-12-24Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.