UKBizDB.co.uk

WADE FURNITURE LIMITED

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

This company is commonly known as Wade Furniture Limited. The company was founded 23 years ago and was given the registration number 04012111. The firm's registered office is in NOTTINGHAM. You can find them at Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:WADE FURNITURE LIMITED
Company Number:04012111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham, NG10 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

Director09 June 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

Secretary16 August 2000Active
197 Loughborough Road, Ruddington, Nottingham, NG11 6NY

Secretary09 June 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

Secretary29 December 2017Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

Director09 June 2000Active
3 Providence Hill, Stainland, Halifax, HX4 9PL

Director01 April 2002Active
Tower House Cedar Road, Hethersett, Norwich, NR9 3JY

Director01 May 2004Active
The Hive Wolversdene Road, Andover, SP10 2AX

Director11 August 2000Active
80 Mytchett Road, Mytchett, Camberley, GU16 6ET

Director01 May 2004Active
12 Cherry Tree Walk, Barlby, Selby, YO8 5XW

Director01 April 2002Active
44 Longbow Avenue, Meathley, Leeds, LS26 9LD

Director11 August 2000Active
Jdp Furniture Group Showroom, Wellington Street, Long Eaton, Nottingham, NG10 4HS

Director29 December 2017Active
Holm Lea Woodacre Crescent, Bardsey, Leeds, LS17 9DQ

Director11 August 2000Active

People with Significant Control

Mr John Derek Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Jdp Furniture Group Showroom, Wellington Street, Nottingham, NG10 4HS
Nature of control:
  • 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
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-12-29Officers

Appoint person secretary company with name date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type dormant.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type dormant.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type dormant.

Download
2013-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.