This company is commonly known as The Mansion House Bedding Company Limited. The company was founded 33 years ago and was given the registration number 02575156. The firm's registered office is in IPSWICH. You can find them at 6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk. This company's SIC code is 31030 - Manufacture of mattresses.
Name | : | THE MANSION HOUSE BEDDING COMPANY LIMITED |
---|---|---|
Company Number | : | 02575156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH | Director | 28 November 2003 | Active |
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH | Director | 05 October 2009 | Active |
Electric House Lloyds Avenue, Ipswich, IP1 3HZ | Secretary | 18 March 1991 | Active |
12 Melton Grange Road, Melton, Woodbridge, IP12 1SA | Secretary | 05 August 1993 | Active |
55 Ipswich Road, Woodbridge, IP12 4BT | Secretary | - | Active |
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH | Secretary | 01 April 2011 | Active |
55 Ipswich Road, Woodbridge, IP12 4BT | Secretary | 21 March 1991 | Active |
45 Melton Grange Road, Melton, Woodbridge, IP12 1SD | Secretary | 15 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 January 1991 | Active |
Electric House Lloyds Avenue, Ipswich, IP1 3HZ | Director | 18 March 1991 | Active |
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH | Director | 05 October 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 January 1991 | Active |
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH | Director | 28 November 2003 | Active |
6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, England, IP2 0UH | Director | 05 September 2018 | Active |
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH | Director | 05 October 2009 | Active |
Bealings Hill Martlesham Road, Little Bealings, Woodbridge, IP13 6LX | Director | 21 March 1991 | Active |
12 Jacksons Lane, Billericay, CM11 1AH | Director | 02 September 1996 | Active |
6, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UH | Director | 05 October 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 January 1991 | Active |
Mr Stephen David Eccles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 6 Whittle Road, Ipswich, IP2 0UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.