This company is commonly known as The Original Bedstead Co Limited. The company was founded 25 years ago and was given the registration number 03662796. The firm's registered office is in HARROW. You can find them at C/o Price Mann & Co, 447 Kenton Road, Harrow, Middlesex. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | THE ORIGINAL BEDSTEAD CO LIMITED |
---|---|---|
Company Number | : | 03662796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Price Mann & Co, 447 Kenton Road, Harrow, Middlesex, HA3 0XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB | Secretary | 21 March 2015 | Active |
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB | Director | 08 April 2013 | Active |
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB | Director | 23 July 2013 | Active |
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB | Director | 21 March 2022 | Active |
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY | Secretary | 05 November 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 05 November 1998 | Active |
38 Greenfield Avenue, Surbiton, KT5 9HR | Director | 09 June 2003 | Active |
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY | Director | 19 July 2007 | Active |
Stedfast, 41 Upper Tooting Park, London, SW17 7SN | Director | 01 December 1998 | Active |
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB | Director | 08 April 2013 | Active |
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY | Director | 05 November 1998 | Active |
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY | Director | 08 April 2013 | Active |
56 Enford Farm Road, Enford, SN9 6AS | Director | 01 March 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 05 November 1998 | Active |
Mr Neeraj Nagpal | ||
Notified on | : | 05 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.