UKBizDB.co.uk

THE ORIGINAL BEDSTEAD CO LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Secretary21 March 2015Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director08 April 2013Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director23 July 2013Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director21 March 2022Active
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY

Secretary05 November 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 November 1998Active
38 Greenfield Avenue, Surbiton, KT5 9HR

Director09 June 2003Active
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY

Director19 July 2007Active
Stedfast, 41 Upper Tooting Park, London, SW17 7SN

Director01 December 1998Active
Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England, HA8 7EB

Director08 April 2013Active
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY

Director05 November 1998Active
C/O Price Mann & Co, 447 Kenton Road, Harrow, HA3 0XY

Director08 April 2013Active
56 Enford Farm Road, Enford, SN9 6AS

Director01 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 November 1998Active

People with Significant Control

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:
  • 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Address

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

Download
2021-10-13Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.