ADDSPACE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

ADDSPACE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05109783

Incorporation date

22/04/2004

Size

Small

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2004)
dot icon16/04/2024
Final Gazette dissolved following liquidation
dot icon16/01/2024
Notice of move from Administration to Dissolution
dot icon22/08/2023
Administrator's progress report
dot icon08/04/2023
Notice of deemed approval of proposals
dot icon23/03/2023
Statement of administrator's proposal
dot icon30/01/2023
Appointment of an administrator
dot icon30/01/2023
Registered office address changed from Braithwell Way Hellaby Industrial Estate Hellaby Rotherham South Yorkshire S66 8QY to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2023-01-30
dot icon11/01/2023
Satisfaction of charge 6 in full
dot icon11/01/2023
Satisfaction of charge 7 in full
dot icon25/08/2022
Termination of appointment of Justin Adams as a director on 2022-08-24
dot icon23/06/2022
Accounts for a small company made up to 2021-09-30
dot icon08/06/2022
Registration of charge 051097830010, created on 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon09/03/2022
Change of details for Audacia Holdings Limited as a person with significant control on 2022-02-15
dot icon24/02/2022
Change of details for Audacia Holdings Limited as a person with significant control on 2022-02-15
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon18/02/2022
Change of details for Accentuate Group Limited as a person with significant control on 2022-02-15
dot icon18/02/2022
Director's details changed for Mr Justin Adams on 2022-02-15
dot icon17/02/2022
Notification of Accentuate Group Limited as a person with significant control on 2022-02-15
dot icon17/02/2022
Appointment of Mr Justin Adams as a director on 2022-02-15
dot icon02/02/2022
Satisfaction of charge 051097830008 in full
dot icon25/06/2021
Accounts for a small company made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon05/05/2021
Director's details changed for Mr Paul Grainger on 2020-11-27
dot icon05/05/2021
Secretary's details changed for Mr Paul Grainger on 2020-11-27
dot icon28/09/2020
Accounts for a small company made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon01/06/2018
Accounts for a small company made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon05/06/2017
Full accounts made up to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/04/2017
Satisfaction of charge 4 in full
dot icon29/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon03/08/2015
Registration of charge 051097830009, created on 2015-07-29
dot icon09/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon24/12/2014
Registration of charge 051097830008, created on 2014-12-24
dot icon19/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon16/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon16/04/2013
Accounts for a medium company made up to 2012-09-30
dot icon08/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon30/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon24/01/2011
Accounts for a medium company made up to 2010-09-30
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon28/04/2010
Director's details changed for Paul Grainger on 2010-04-22
dot icon28/04/2010
Director's details changed for Paul Michael Jarrett on 2010-04-22
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2009
Accounts for a medium company made up to 2009-09-30
dot icon14/05/2009
Return made up to 22/04/09; full list of members
dot icon12/12/2008
Accounts for a medium company made up to 2008-09-30
dot icon19/09/2008
Appointment terminated director paul hakes
dot icon29/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon17/07/2008
Appointment terminated director richard alcock
dot icon14/05/2008
Return made up to 22/04/08; full list of members
dot icon10/05/2007
Return made up to 22/04/07; full list of members
dot icon20/11/2006
Accounts for a medium company made up to 2006-09-30
dot icon24/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon03/05/2006
Return made up to 22/04/06; full list of members
dot icon20/07/2005
Registered office changed on 20/07/05 from: braithwell way hellaby industrial estate hellaby rotherham south yorkshire S66 8QY
dot icon28/06/2005
Registered office changed on 28/06/05 from: lowfield road bolton upon dearne rotherham south yorkshire S63 8JF
dot icon23/06/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 22/04/05; full list of members
dot icon20/12/2004
Accounts for a medium company made up to 2004-09-30
dot icon29/09/2004
Particulars of mortgage/charge
dot icon29/06/2004
Accounting reference date shortened from 30/09/05 to 30/09/04
dot icon15/06/2004
Nc inc already adjusted 21/05/04
dot icon07/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Ad 25/05/04--------- £ si 199999@1=199999 £ ic 1/200000
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Registered office changed on 02/06/04 from: 1 park row leeds LS1 5AB
dot icon02/06/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New secretary appointed;new director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon21/05/2004
Certificate of change of name
dot icon22/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

76
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,163.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
130.76K
-
0.00
12.16K
-
2021
76
130.76K
-
0.00
12.16K
-

Employees

2021

Employees

76 Ascended- *

Net Assets(GBP)

130.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Justin
Director
15/02/2022 - 24/08/2022
1
Grainger, Paul
Director
21/05/2004 - Present
6
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
22/04/2004 - 21/05/2004
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
22/04/2004 - 21/05/2004
807
Mr Paul Michael Jarrett
Director
21/05/2004 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About ADDSPACE FURNITURE LIMITED

ADDSPACE FURNITURE LIMITED is an(a) Dissolved company incorporated on 22/04/2004 with the registered office located at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 76 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDSPACE FURNITURE LIMITED?

toggle

ADDSPACE FURNITURE LIMITED is currently Dissolved. It was registered on 22/04/2004 and dissolved on 16/04/2024.

Where is ADDSPACE FURNITURE LIMITED located?

toggle

ADDSPACE FURNITURE LIMITED is registered at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does ADDSPACE FURNITURE LIMITED do?

toggle

ADDSPACE FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ADDSPACE FURNITURE LIMITED have?

toggle

ADDSPACE FURNITURE LIMITED had 76 employees in 2021.

What is the latest filing for ADDSPACE FURNITURE LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved following liquidation.