UKBizDB.co.uk

SIREN FURNITURE LIMITED

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

This company is commonly known as Siren Furniture Limited. The company was founded 24 years ago and was given the registration number 03908548. The firm's registered office is in NOTTINGHAM. You can find them at Harrington Mills Leopold Street, Long Eaton, Nottingham, Nottinghamshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:SIREN FURNITURE LIMITED
Company Number:03908548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Harrington Mills Leopold Street, Long Eaton, Nottingham, Nottinghamshire, United Kingdom, NG10 4QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE

Secretary05 March 2023Active
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE

Director05 March 2021Active
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE

Director05 March 2021Active
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE

Director05 March 2021Active
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE

Director05 March 2021Active
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE

Director05 March 2021Active
64 Weavers Rise, Dudley, DY2 9QL

Secretary18 January 2000Active
Rowan Barn, 5 Parkfields Farm, Barlaston, Staffordshire, England, ST12 9HQ

Secretary01 December 2002Active
14 Gowers Close, Kesgrave, Ipswich, IP5 2XE

Secretary01 February 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary18 January 2000Active
Rowan Barn, 5 Parkfields Farm, Barlaston, England, ST12 9HQ

Director06 July 2009Active
The Old Hall House, 35 Main Street Walton On Trent, Burton On Trent, DE12 8LZ

Director01 March 2000Active
14 Curtis Way, Kesgrave, Ipswich, IP5 2FX

Director01 February 2000Active
Harrington Mills, Leopold Street, Long Eaton, NG10 4QE

Director04 December 2017Active
KT10

Director18 January 2000Active

People with Significant Control

Jaasks Holdings Limited
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:Harrington Mills, Leopold Street, Nottingham, England, NG10 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Frost
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Harrington Mills, Leopold Street, Nottingham, United Kingdom, NG10 4QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Christopher Carson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Harrington Mills, Leopold Street, Nottingham, United Kingdom, NG10 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.