UKBizDB.co.uk

SIDDONS FURNITURE LIMITED

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

This company is commonly known as Siddons Furniture Limited. The company was founded 12 years ago and was given the registration number 07896474. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SIDDONS FURNITURE LIMITED
Company Number:07896474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plas-Y-Wern, Gilfachreda, New Quay, Ceredigion, Wales, SA45 9ST

Director05 June 2017Active
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ

Director30 March 2021Active
Plas-Y-Wern, Gilfachrheda, Newquay, United Kingdom, SA45 9ST

Director04 January 2012Active

People with Significant Control

Mr Alexander Gareth Miles
Notified on:31 March 2021
Status:Active
Date of birth:September 1960
Nationality:British
Address:St Matthew's House, Quays Office Park, Bristol, BS20 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dg Innovate Ltd
Notified on:05 October 2017
Status:Active
Country of residence:England
Address:St Matthew's House Quays Office Park, Conference Avenue, Bristol, England, BS20 7LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Rebecca Louise Hainsworth
Notified on:05 October 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Wales
Address:The Counting House, Dunleavy Drive, Cardiff, Wales, CF11 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Llewis Raymond Boughtwood
Notified on:05 October 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:Wales
Address:The Counting House, Dunleavy Drive, Cardiff, Wales, CF11 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Martin Hugh Boughtwood
Notified on:05 October 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:St Matthew’S House, Quays Office Park, Bristol, England, BS20 7LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alexander Gareth Miles
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Wales
Address:Pas-Y-Wern, Gilfachrheda, New Quay, Wales, SA45 9ST
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-21Dissolution

Dissolution application strike off company.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Capital

Capital cancellation shares.

Download
2021-10-18Capital

Capital return purchase own shares.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

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

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

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

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.