UKBizDB.co.uk

THE STRATFORD ON AVON BED COMPANY LIMITED

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

This company is commonly known as The Stratford On Avon Bed Company Limited. The company was founded 9 years ago and was given the registration number 09253280. The firm's registered office is in STRATFORD UPON AVON. You can find them at Unit 3, Maybrook Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:THE STRATFORD ON AVON BED COMPANY LIMITED
Company Number:09253280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 3, Maybrook Road, Stratford Upon Avon, Warwickshire, CV37 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Maybrook Road, Stratford Upon Avon, England, CV37 0BT

Secretary07 September 2015Active
3, Maybrook Road, Stratford-Upon-Avon, England, CV37 0BT

Director07 September 2015Active
Unit 3, Maybrook Road, Stratford Upon Avon, England, CV37 0BT

Director30 May 2015Active
68, Leicester Lane, Leamington Spa, United Kingdom, CV32 7HF

Secretary07 October 2014Active
68, Leicester Lane, Leamington Spa, United Kingdom, CV32 7HF

Director07 October 2014Active

People with Significant Control

Mr Paul Randolph Walmsley
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Unit 3, Maybrook Road, Stratford Upon Avon, CV37 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Martin Smout
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Unit 3, Maybrook Road, Stratford Upon Avon, CV37 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Willan George Whitney
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 3, Maybrook Road, Stratford Upon Avon, CV37 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-24Officers

Termination director company with name termination date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Accounts

Change account reference date company current shortened.

Download
2016-07-04Accounts

Accounts with accounts type dormant.

Download
2016-07-04Accounts

Change account reference date company current shortened.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Officers

Appoint person director company with name date.

Download
2015-09-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.