Warning: file_put_contents(c/a08596af451fefe61d8efbbca43344c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sofa-icon Limited, CF31 3RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOFA-ICON LIMITED

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

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.

Company Information

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:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:14c Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139 Heol-Y-Bardd, Bridgend, CF31 4JD

Secretary08 March 2006Active
1 Ty-Y-Cae, Park Place, Newbridge, NP11 4RN

Director08 March 2006Active
14c Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

Director20 October 2021Active
139 Heol-Y-Bardd, Bridgend, CF31 4JD

Director08 March 2006Active
Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ

Director28 July 2017Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-19Capital

Capital alter shares subdivision.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-07Capital

Capital variation of rights attached to shares.

Download
2021-10-07Capital

Capital name of class of shares.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Capital

Capital cancellation shares.

Download
2021-09-01Capital

Capital alter shares subdivision.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-09-01Capital

Capital variation of rights attached to shares.

Download
2021-09-01Capital

Capital name of class of shares.

Download
2021-08-31Capital

Capital return purchase own shares.

Download
2021-08-21Resolution

Resolution.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.