This company is commonly known as Sofa And Bed Barn Ltd. The company was founded 9 years ago and was given the registration number 09395313. The firm's registered office is in NORMANTON. You can find them at Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | SOFA AND BED BARN LTD |
---|---|---|
Company Number | : | 09395313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2015 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clark Business Recovery Ltd, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH | Director | 24 October 2016 | Active |
Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, England, WF6 1QT | Director | 19 January 2015 | Active |
Mrs Julie Marie Chalkley | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | C/O Clark Business Recovery Ltd, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Resolution | Resolution. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-07-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.