UKBizDB.co.uk

SOFA

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

This company is commonly known as Sofa. The company was founded 33 years ago and was given the registration number 02587766. The firm's registered office is in LOUGHBOROUGH. You can find them at Towles Building, Clarence Street, Loughborough, Leicestershire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:SOFA
Company Number:02587766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Towles Building, Clarence Street, Loughborough, Leicestershire, LE11 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Secretary17 May 2010Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director18 January 2006Active
5, Oliver Road, Loughborough, United Kingdom, LE11 2BZ

Director24 January 2024Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director01 March 1991Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director14 January 2009Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director14 January 2009Active
39 Springfield Road, Shepshed, Loughborough, LE12 9QW

Secretary27 September 2006Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Secretary29 March 2010Active
26 The Pavement, Clapham, London, SW4 0JA

Secretary01 March 1991Active
112 Holywell Drive, Loughborough, LE11 3JZ

Secretary08 November 2006Active
Elpis, 23 Anchor Street, Leicester, LE4 5PU

Secretary01 February 2005Active
19 Lamen Road, Leicester, LE3 9PR

Director19 March 1999Active
17 Packer Avenue, Leicester Forest East, Leicester, LE3 3QL

Director23 October 1996Active
13 Devana Road, Leicester, LE2 1PJ

Director29 April 1992Active
29 Sports Road, Glenfield, Leicester, LE3 8AL

Director09 September 1992Active
8 Baxters Close, Beaumont Leys, Leicester, LE4 0QR

Director23 November 1994Active
8 Burdett Close, Gilmorton, Lutterworth, LE17 5NU

Director27 March 1991Active
39 Stretton Road, Leicester, LE3 6BL

Director01 March 1991Active
24 Rectory Lane, Thurcaston, Leicester, LE7 7JQ

Director23 November 1994Active
10 East Road, Birstall, Leicester, LE4 4AJ

Director24 November 1993Active
24 Wilson Street, Leicester, LE2 0BB

Director24 June 1992Active
Probation Dept, Hm Prison Stocken Stretton, Oakham, LE15

Director27 March 1991Active
6, Arthur Street, Loughborough, England, LE11 3AY

Director01 September 2017Active
14 Carisbrook Avenue, Leicester, LE2 3PA

Director01 March 1991Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director10 June 2008Active
59 Willow Brook Road, Leicester, LE5 0FG

Director15 January 1992Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director08 November 2006Active
42 Glen Park Avenue, Glenfield, Leicester, LE3 8GG

Director18 March 1998Active
82 Kings Drive, Leicester Forest East, Leicester, LE3 3JB

Director12 January 2005Active
25 Chapman Avenue, Alvaston, Derby, DE24 0GN

Director16 October 2002Active
60 Corporation Road, Leicester, LE4 5PW

Director01 March 1991Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director18 January 2012Active
Towles Building, Clarence Street, Loughborough, England, LE11 1DY

Director28 October 2009Active
42 Ladbrooke Crescent, Basford, Nottingham, NG6 0GQ

Director15 January 2009Active
31, Lewis Road, Loughborough, England, LE11 5JQ

Director03 November 2010Active

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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.