UKBizDB.co.uk

THE BED CENTRE (TAMWORTH) LIMITED

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

This company is commonly known as The Bed Centre (tamworth) Limited. The company was founded 19 years ago and was given the registration number 05198745. The firm's registered office is in TAMWORTH. You can find them at Unit 7 Forties, Wilnecote, Tamworth, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE BED CENTRE (TAMWORTH) LIMITED
Company Number:05198745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 7 Forties, Wilnecote, Tamworth, England, B77 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Forties, Wilnecote, Tamworth, England, B77 5DG

Director01 September 2004Active
46 Petard Close, Two Gates, Tamworth, B77 1GN

Secretary01 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 August 2004Active
46 Petard Close, Two Gates, Tamworth, B77 1GN

Director01 September 2004Active
233 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Director01 September 2004Active
233 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Director01 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 August 2004Active

People with Significant Control

Mrs Linda Catherine Millar
Notified on:01 September 2016
Status:Active
Date of birth:February 1949
Nationality:English
Country of residence:England
Address:233, Tamworth Road, Tamworth, England, B77 1BT
Nature of control:
  • Significant influence or control
Mr Barrie Hanson Millar
Notified on:01 September 2016
Status:Active
Date of birth:August 1948
Nationality:English
Country of residence:England
Address:233, Tamworth Road, Tamworth, England, B77 1BT
Nature of control:
  • Significant influence or control
Mrs Samantha Leigh Fullilove
Notified on:01 September 2016
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:England
Address:46, Petard Close, Tamworth, England, B77 1GN
Nature of control:
  • Significant influence or control
Mr Benjamin Luke Millar
Notified on:01 September 2016
Status:Active
Date of birth:July 1981
Nationality:English
Country of residence:England
Address:68, High Street, Tamworth, England, B77 1LP
Nature of control:
  • Significant influence or control
Mr Benjamin Luke Millar
Notified on:01 July 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Unit 1, Beauchamp Industrial Park, Watling Street, Tamworth, B77 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Samantha Leigh Fullilove
Notified on:01 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 1, Beauchamp Industrial Park, Watling Street, Tamworth, B77 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Address

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

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.