UKBizDB.co.uk

SOFA PROJECT(THE)

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

This company is commonly known as Sofa Project(the). The company was founded 41 years ago and was given the registration number 01697726. The firm's registered office is in BRISTOL. You can find them at 48-54 West Street, St Phillips, Bristol, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:SOFA PROJECT(THE)
Company Number:01697726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:48-54 West Street, St Phillips, Bristol, BS2 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48-54 West Street, St Phillips, Bristol, BS2 0BL

Secretary01 September 2014Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director27 May 2021Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director27 July 2023Active
Sofa, 48-54 West Street, St. Philips, Bristol, England, BS2 0BL

Director25 July 2019Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director28 October 2016Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director29 July 2021Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director28 April 2023Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director30 January 2020Active
49 Arnos Street, Totterdown, Bristol, BS4 3BS

Secretary21 July 1999Active
15 The Paragon, Clifton, Bristol, BS8 4LA

Secretary17 April 2002Active
Basement Flat 31 Royal York Crescent, Clifton, Bristol, BS8 4JU

Secretary-Active
27 Fairfield Park Road, Bath, BA1 6JP

Secretary-Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Secretary28 September 2011Active
10 Clarendon Villas, Bath, BA2 6AG

Secretary12 November 2004Active
49 Arnos Street, Totterdown, Bristol, BS4 3BS

Director21 July 1999Active
2 Trin Mills, Merchants Landing, Bristol, BS1 4RJ

Director21 June 2004Active
4 Bucklands View, Nailsea, Bristol, BS48 4TZ

Director21 July 1999Active
Gff 50a Belvoir Road, Bristol, BS6 5DJ

Director25 April 2001Active
10 Coombe Lane, Bristol, BS9 2AA

Director25 April 2001Active
34 Glenburn Road, Kingswood, Bristol, BS15 1DP

Director11 November 2004Active
38 Westgate, Caledonian Road, Bristol, BS1 6JR

Director15 March 2007Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director12 January 2017Active
Basement Flat 31 Royal York Crescent, Clifton, Bristol, BS8 4JU

Director-Active
54, West Street, Bristol, Uk, BS2 0BL

Director24 March 2011Active
9 Knightstone Place, Hencliffe Way, Bristol, BS15 3TW

Director17 February 1999Active
23 Milford Street, Southville, Bristol, BS3 1EE

Director25 April 2001Active
42 Downs Park East, Westbury Park, Bristol, BS6 7QE

Director09 September 2004Active
Old Mill Cottage, 42 Northend, Bath, BA1 7ES

Director08 February 1995Active
The Paddocks, Pilgrims Way, Chew Stoke, Bristol, BS40 8TZ

Director17 February 1999Active
8 Grinfield Close, Bristol, BS13 0JR

Director-Active
22, Bampton Close, Emersons Green, Bristol, BS16 7QZ

Director27 March 2008Active
15 Cornwallis Crescent, Clifton, Bristol, BS8 4PJ

Director12 July 1994Active
Brook Farm, West Kington, Chippenham, SN14 7JQ

Director18 May 2006Active
48-54 West Street, St Phillips, Bristol, BS2 0BL

Director29 March 2017Active
50 Upper East Hayes, Bath, BA1 6LR

Director18 January 2007Active

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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.