This company is commonly known as Sofa Brands International Limited. The company was founded 19 years ago and was given the registration number 05456332. The firm's registered office is in MELKSHAM. You can find them at 1 Hampton Park West, , Melksham, Wiltshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SOFA BRANDS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05456332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hampton Park West, Melksham, England, SN12 6GU | Secretary | 19 September 2006 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 30 January 2015 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 30 January 2015 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 06 March 2015 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 01 January 2020 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 01 January 2014 | Active |
8 Maes Y Fedwen, Bridgend, CF31 5DA | Secretary | 25 July 2005 | Active |
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA | Secretary | 30 June 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 19 May 2005 | Active |
Wilson House,, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW | Director | 20 July 2009 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 19 May 2005 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 30 June 2005 | Active |
Wilson House,, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW | Director | 01 June 2006 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 21 January 2016 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 08 September 2015 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 19 May 2005 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 30 June 2005 | Active |
1869 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Hampton Park West, 1 Hampton Park West, Melksham, England, SN12 6GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Officers | Change person secretary company with change date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.