UKBizDB.co.uk

WWW.MY-FURNITURE.COM LTD

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

This company is commonly known as Www.my-furniture.com Ltd. The company was founded 14 years ago and was given the registration number 06962562. The firm's registered office is in NOTTINGHAM. You can find them at 1 Mark Street, Sandiacre, Nottingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WWW.MY-FURNITURE.COM LTD
Company Number:06962562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 Mark Street, Sandiacre, Nottingham, England, NG10 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mark Street, Sandiacre, Nottingham, England, NG10 5AD

Director01 October 2014Active
1, Mark Street, Sandiacre, Nottingham, England, NG10 5AD

Director01 October 2014Active
Flat 3,, 76 Private Road,, Mapperley, Nottingham, Uk, NG3 5FQ

Secretary15 July 2009Active
18, Edwald Road, Edwalton, Nottingham, England, NG12 4AQ

Director15 July 2009Active

People with Significant Control

Mr William Wayne Dougal Parry
Notified on:14 July 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:1, Mark Street, Nottingham, England, NG10 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Johannes Marthinus Thom
Notified on:15 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:18 Edwald Road, Edwalton, Nottingham, England, NG12 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dimitrios Pappas
Notified on:15 July 2016
Status:Active
Date of birth:December 1972
Nationality:Greek
Country of residence:England
Address:1 Mark Street, Sandiacre, Nottingham, England, NG10 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wessel Jurie Wessels
Notified on:15 July 2016
Status:Active
Date of birth:November 1967
Nationality:Australian
Country of residence:England
Address:1 Mark Street, Sandiacre, Nottingham, England, NG10 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Resolution

Resolution.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.