UKBizDB.co.uk

VICTORIA BEDS LIMITED

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

This company is commonly known as Victoria Beds Limited. The company was founded 28 years ago and was given the registration number 03117484. The firm's registered office is in NEWCASTLE. You can find them at Ebenezer House, Ryecroft, Newcastle, Staffordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:VICTORIA BEDS LIMITED
Company Number:03117484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1995
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:Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Secretary01 November 2011Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director29 February 2012Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director29 February 2012Active
7 Vernon Avenue, Congleton, CW12 3AZ

Secretary01 February 1997Active
12 Bagmere Close, Brereton, Sandbach, CW11 9SG

Secretary24 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 1995Active
33, Cotswold Crescent, Milton, Stoke-On-Trent, United Kingdom, ST2 7EJ

Director01 November 2011Active
7 Vernon Avenue, Congleton, CW12 3AZ

Director01 February 1997Active
7 Vernon Avenue, Congleton, CW12 3AZ

Director24 October 1995Active
12 Bagmere Close, Brereton, Sandbach, CW11 9SG

Director24 October 1995Active
1331, Milltown Way, Leek, United Kingdom, ST13 5SZ

Director01 November 2011Active
Victoria Beds Units 3-4, Foundry Bank, Congleton, CW12 1EE

Director06 April 2010Active
Victoria Beds Units 3-4, Foundry Bank, Congleton, CW12 1EE

Director06 April 2010Active

People with Significant Control

Mrs Dawn Elizabeth Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Moore
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
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 (7 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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Change of name

Certificate change of name company.

Download
2014-09-25Change of name

Change of name notice.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.