UKBizDB.co.uk

SOFAS & STUFF LIMITED

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

This company is commonly known as Sofas & Stuff Limited. The company was founded 14 years ago and was given the registration number 06961589. The firm's registered office is in PULBOROUGH. You can find them at The Dairy Tripp Hill Farm Buildings, Fittleworth, Pulborough, West Sussex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SOFAS & STUFF LIMITED
Company Number:06961589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:The Dairy Tripp Hill Farm Buildings, Fittleworth, Pulborough, West Sussex, RH20 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy, Tripp Hill Farm Buildings, Fittleworth, Pulborough, RH20 1ER

Secretary21 March 2023Active
The Dairy, Tripp Hill Farm Buildings, Fittleworth, Pulborough, United Kingdom, RH20 1ER

Director05 March 2012Active
The Dairy, Tripp Hill Farm Buildings, Fittleworth, Pulborough, RH20 1ER

Director16 July 2014Active
The Dairy, Tripp Hill Farm Buildings, Fittleworth, Pulborough, RH20 1ER

Director16 July 2014Active
Tillington Cottage, Tillington, Petworth, United Kingdom, GU28 0RA

Secretary14 July 2009Active
The Dairy, Tripp Hill Farm Buildings, Fittleworth, Pulborough, RH20 1ER

Director24 March 2017Active
Priory Cottage, Easton Royal, Pewsey, United Kingdom, SN9 5LZ

Director04 June 2014Active
Rotherhill, Lower Street, Fittleworth, Pulborough, RH20 1EJ

Director12 August 2009Active
Tillington Cottage, Tillington, Petworth, United Kingdom, GU28 0RA

Director14 July 2009Active
116, Ashley Road, Walton-On-Thames, United Kingdom, KT12 1HW

Director14 December 2009Active
The Dairy, Tripp Hill Farm Buildings, Fittleworth, Pulborough, United Kingdom, RH20 1ER

Director24 April 2012Active

People with Significant Control

Mr Edward Thomas Whitley
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:The Dairy, Tripp Hill Farm Buildings, Pulborough, RH20 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Cussins
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:The Dairy, Tripp Hill Farm Buildings, Pulborough, RH20 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-05-10Resolution

Resolution.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type group.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.