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.
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 | : |
|
Registered Address | : | Unit 7 Forties, Wilnecote, Tamworth, England, B77 5DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Forties, Wilnecote, Tamworth, England, B77 5DG | Director | 01 September 2004 | Active |
46 Petard Close, Two Gates, Tamworth, B77 1GN | Secretary | 01 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 August 2004 | Active |
46 Petard Close, Two Gates, Tamworth, B77 1GN | Director | 01 September 2004 | Active |
233 Tamworth Road, Kettlebrook, Tamworth, B77 1BT | Director | 01 September 2004 | Active |
233 Tamworth Road, Kettlebrook, Tamworth, B77 1BT | Director | 01 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Officers | Change person director company with change date. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.