UKBizDB.co.uk

T&C BEDROOMS LTD

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

This company is commonly known as T&c Bedrooms Ltd. The company was founded 9 years ago and was given the registration number 09172550. The firm's registered office is in ELLESMERE PORT. You can find them at 21 Rona Avenue, , Ellesmere Port, Chesire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:T&C BEDROOMS LTD
Company Number:09172550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:21 Rona Avenue, Ellesmere Port, Chesire, CH65 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Telford Road, Ellesmere Port, England, CH65 5EU

Director28 February 2023Active
Unit 23, Telford Road, Ellesmere Port, England, CH65 5EU

Director28 February 2023Active
21 Rona Avenue, Ellesmere Port, United Kingdom, CH65 9HS

Secretary12 August 2014Active
21 Rona Avenue, Ellesmere Port, United Kingdom, CH65 9HS

Director12 August 2014Active
21 Rona Avenue, Ellesmere Port, United Kingdom, CH65 9HS

Director12 August 2014Active

People with Significant Control

Cheshire Rooms Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:Unit 23, Telford Road, Ellesmere Port, England, CH65 5EU
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 as firm
Mr Paul Leslie Snelling
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Unit 23, Telford Road, Ellesmere Port, England, CH65 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Susan Christine Snelling
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Unit 23, Telford Road, Ellesmere Port, England, CH65 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Address

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

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-29Accounts

Change account reference date company previous extended.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.