This company is commonly known as Sofa Savvy Limited. The company was founded 8 years ago and was given the registration number 10145008. The firm's registered office is in HEANOR. You can find them at Unit 1 Bradgate House, Derby Road, Heanor, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | SOFA SAVVY LIMITED |
---|---|---|
Company Number | : | 10145008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Bradgate House, Derby Road, Heanor, England, DE75 7QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL | Director | 26 April 2019 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Secretary | 23 April 2017 | Active |
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL | Director | 28 April 2017 | Active |
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL | Director | 28 April 2017 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 13 June 2016 | Active |
573, Abbeydale Road, Sheffield, England, S7 1TA | Director | 06 June 2016 | Active |
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL | Director | 01 May 2018 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 13 June 2016 | Active |
573, Abbeydale Road, Sheffield, England, S7 1TA | Director | 25 April 2016 | Active |
Mr Aftab Aslam | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Bradgate House, Heanor, England, DE75 7QL |
Nature of control | : |
|
Mr Jan Yanick Stephen Hall | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Bradgate House, Heanor, England, DE75 7QL |
Nature of control | : |
|
Miss Toni Satur | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Bradgate House, Heanor, England, DE75 7QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.