UKBizDB.co.uk

STYLE SEATING LIMITED

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

This company is commonly known as Style Seating Limited. The company was founded 35 years ago and was given the registration number 02355040. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:STYLE SEATING LIMITED
Company Number:02355040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 1989
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Woodland Gardens, Guyhirn, Wisbech, England, PE13 4EZ

Director-Active
8, Purbeck Close, Wisbech, England, PE13 1LS

Secretary-Active
8, Purbeck Close, Wisbech, England, PE13 1LS

Director-Active

People with Significant Control

Mr Patrick John Burke
Notified on:14 January 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:37a March Road, Wimblington, March, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:3 Woodland Gardens, Guyhirn, Wisbech, England, PE13 4EZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-22Gazette

Gazette dissolved liquidation.

Download
2021-09-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-03Insolvency

Liquidation disclaimer notice.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-20Resolution

Resolution.

Download
2019-10-04Address

Change registered office address company with date old address new address.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Capital

Capital allotment shares.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.