UKBizDB.co.uk

TWELVETREE (FURNISHINGS) LIMITED

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

This company is commonly known as Twelvetree (furnishings) Limited. The company was founded 22 years ago and was given the registration number 04344832. The firm's registered office is in SHEFFIELD. You can find them at 204 - 208 Infirmary Road, , Sheffield, South Yorkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:TWELVETREE (FURNISHINGS) LIMITED
Company Number:04344832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2001
End of financial year:31 March 2023
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:204 - 208 Infirmary Road, Sheffield, South Yorkshire, England, S6 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204 - 208 Infirmary Road, Sheffield, England, S6 3DJ

Director31 May 2017Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Secretary01 February 2002Active
Imperial Buildings, Church Street, Rotherham, S60 1PB

Corporate Secretary24 December 2001Active
Kingswood 71 Goose Lane, Wickersley, Rotherham, S66 1JS

Director24 December 2001Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director01 February 2002Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director01 February 2002Active

People with Significant Control

Mr Joesph Daniel Twelvetree
Notified on:21 December 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Twelvetree
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Twelvetree
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Address

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

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Change to a person with significant control.

Download
2018-12-27Persons with significant control

Change to a person with significant control.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Persons with significant control

Change to a person with significant control.

Download
2018-12-24Persons with significant control

Change to a person with significant control.

Download
2018-12-24Capital

Capital allotment shares.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.