Warning: file_put_contents(c/09a86e19db0a4579014bb336187c9ec5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Viceroy Beds Limited, SG18 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE VICEROY BEDS LIMITED

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

This company is commonly known as The Viceroy Beds Limited. The company was founded 5 years ago and was given the registration number 11749711. The firm's registered office is in BIGGLESWADE. You can find them at 8 St. Johns Street, , Biggleswade, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE VICEROY BEDS LIMITED
Company Number:11749711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:8 St. Johns Street, Biggleswade, England, SG18 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Cabot Square, London, England, E14 4QZ

Director01 February 2020Active
25, Cabot Square, London, England, E14 4QZ

Director04 January 2019Active
130, Old Street, London, England, EC1V 9BD

Director04 January 2019Active

People with Significant Control

Mr Amir Abraham
Notified on:01 July 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:25, Cabot Square, London, England, E14 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abraham Amari
Notified on:04 January 2019
Status:Active
Date of birth:November 1993
Nationality:English
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control
Mr Mohammed Khaled Ahmed
Notified on:04 January 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:8, St. Johns Street, Biggleswade, England, SG18 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Address

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

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Gazette

Gazette filings brought up to date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Address

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

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.