UKBizDB.co.uk

THE SCHOOL FURNITURE COMPANY LIMITED

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

This company is commonly known as The School Furniture Company Limited. The company was founded 23 years ago and was given the registration number 04075550. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE SCHOOL FURNITURE COMPANY LIMITED
Company Number:04075550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 September 2000
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6RY

Director01 January 2014Active
Woodside, Greycoat Lane, Newton Abbot, TQ12 6PX

Secretary21 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 2000Active
Woodside, Greycoat Lane, Newton Abbot, TQ12 6PX

Director21 September 2000Active
3 Hawthorne Close, Aller Park, Newton Abbot, TQ12 4TG

Director05 July 2004Active
3 Hawthorne Close, Aller Park, Newton Abbot, TQ12 4TG

Director05 July 2004Active
Woodside, Greycoat Lane, Newton Abbot, TQ12 6PX

Director21 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 2000Active

People with Significant Control

Mrs Deborah Ann Cook
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Michael House, Castle Street, Exeter, England, EX4 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-05Address

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

Download
2020-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-22Resolution

Resolution.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Address

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

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Officers

Termination director company with name.

Download
2014-03-25Mortgage

Mortgage create with deed with charge number.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Address

Change registered office address company with date old address.

Download
2014-01-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.