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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE | Secretary | 05 March 2023 | Active |
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE | Director | 05 March 2021 | Active |
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE | Director | 05 March 2021 | Active |
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE | Director | 05 March 2021 | Active |
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE | Director | 05 March 2021 | Active |
Harrington Mills, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE | Director | 05 March 2021 | Active |
64 Weavers Rise, Dudley, DY2 9QL | Secretary | 18 January 2000 | Active |
Rowan Barn, 5 Parkfields Farm, Barlaston, Staffordshire, England, ST12 9HQ | Secretary | 01 December 2002 | Active |
14 Gowers Close, Kesgrave, Ipswich, IP5 2XE | Secretary | 01 February 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 18 January 2000 | Active |
Rowan Barn, 5 Parkfields Farm, Barlaston, England, ST12 9HQ | Director | 06 July 2009 | Active |
The Old Hall House, 35 Main Street Walton On Trent, Burton On Trent, DE12 8LZ | Director | 01 March 2000 | Active |
14 Curtis Way, Kesgrave, Ipswich, IP5 2FX | Director | 01 February 2000 | Active |
Harrington Mills, Leopold Street, Long Eaton, NG10 4QE | Director | 04 December 2017 | Active |
KT10 | Director | 18 January 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.