UKBizDB.co.uk

TAYLORED BEDROOMS LIMITED

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

This company is commonly known as Taylored Bedrooms Limited. The company was founded 41 years ago and was given the registration number 01714114. The firm's registered office is in MANCHESTER. You can find them at 7 Knowsley Street, Cheetham, Manchester, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:TAYLORED BEDROOMS LIMITED
Company Number:01714114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:7 Knowsley Street, Cheetham, Manchester, M8 8QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8 27 Cavendish House, Cavendish Road, Eccles, Manchester, England, M30 9JE

Director01 April 1995Active
27 Shetland Way, Urmston, Manchester, M41 7FS

Director-Active
5a Victoria Road, Eccles, Manchester, M30 9HU

Secretary-Active
111 Romney Towers, Stockport, SK5 8ND

Director01 April 1995Active
5a Victoria Road, Eccles, Manchester, M30 9HU

Director-Active

People with Significant Control

Mrs Jean Rothwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:7, Knowsley Street, Manchester, M8 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Thomas Joseph Shaughnessy
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:7, Knowsley Street, Manchester, M8 8QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Simon Duddridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:7, Knowsley Street, Manchester, M8 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Elaine Shaughnessy
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:7, Knowsley Street, Manchester, M8 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Michael John Rothwell
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:7, Knowsley Street, Manchester, M8 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination secretary company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.