This company is commonly known as Sofa-icon Limited. The company was founded 18 years ago and was given the registration number 05735303. The firm's registered office is in BRIDGEND. You can find them at 14c Western Avenue, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 13921 - Manufacture of soft furnishings.
Name | : | SOFA-ICON LIMITED |
---|---|---|
Company Number | : | 05735303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14c Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139 Heol-Y-Bardd, Bridgend, CF31 4JD | Secretary | 08 March 2006 | Active |
1 Ty-Y-Cae, Park Place, Newbridge, NP11 4RN | Director | 08 March 2006 | Active |
14c Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT | Director | 20 October 2021 | Active |
139 Heol-Y-Bardd, Bridgend, CF31 4JD | Director | 08 March 2006 | Active |
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ | Director | 28 July 2017 | Active |
Andrew Martin International Limited | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 190-196, Walton Street, London, England, SW3 2JL |
Nature of control | : |
|
Mr Gary John Hartfield | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 14c Western Avenue, Bridgend, CF31 3RT |
Nature of control | : |
|
Mr Richard Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 14c Western Avenue, Bridgend, CF31 3RT |
Nature of control | : |
|
Mr Mark Thomas Joesbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 14c Western Avenue, Bridgend, CF31 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Capital | Capital alter shares subdivision. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-10-07 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-07 | Capital | Capital name of class of shares. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Capital | Capital cancellation shares. | Download |
2021-09-01 | Capital | Capital alter shares subdivision. | Download |
2021-09-01 | Resolution | Resolution. | Download |
2021-09-01 | Incorporation | Memorandum articles. | Download |
2021-09-01 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-01 | Capital | Capital name of class of shares. | Download |
2021-08-31 | Capital | Capital return purchase own shares. | Download |
2021-08-21 | Resolution | Resolution. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.