ASHLEY BELLAMY FURNISHING LTD

Register to unlock more data on OkredoRegister

ASHLEY BELLAMY FURNISHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164119

Incorporation date

23/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carter Lane, Shirebrook, Mansfield, Nottingham NG20 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon19/05/2025
Change of details for Ab Furnishing Holdings Ltd as a person with significant control on 2025-04-25
dot icon19/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Appointment of Mr James William Bellamy as a director on 2024-09-30
dot icon09/05/2024
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon24/04/2023
Change of details for Ab Furnishing Holdings Ltd as a person with significant control on 2023-04-24
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-04-24 with updates
dot icon01/07/2022
Change of details for Ab Furnishing Holdings Ltd as a person with significant control on 2022-07-01
dot icon25/04/2022
Secretary's details changed for Mrs Deborah Jane Bellamy on 2022-04-25
dot icon25/04/2022
Director's details changed for Mrs Deborah Jane Bellamy on 2022-04-25
dot icon25/04/2022
Director's details changed for Mr Ashley William Bellamy on 2022-04-25
dot icon25/04/2022
Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Satisfaction of charge 031641190003 in full
dot icon03/12/2021
Satisfaction of charge 031641190002 in full
dot icon23/11/2021
Registration of charge 031641190004, created on 2021-11-18
dot icon01/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Registration of charge 031641190003, created on 2019-08-02
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon20/02/2019
Director's details changed for Mrs Deborah Jane Bellamy on 2019-02-20
dot icon20/02/2019
Secretary's details changed for Mrs Deborah Jane Bellamy on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Ashley William Bellamy on 2019-02-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Notification of Ab Furnishing Holdings Ltd as a person with significant control on 2017-11-30
dot icon25/04/2018
Cessation of Ashley William Bellamy as a person with significant control on 2017-11-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Registration of charge 031641190002, created on 2015-09-30
dot icon07/09/2015
Registration of charge 031641190001, created on 2015-09-04
dot icon17/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Termination of appointment of Susan Gilbert as a director
dot icon12/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Amended accounts made up to 2012-03-31
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/04/2011
Register(s) moved to registered inspection location
dot icon15/04/2011
Register inspection address has been changed
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon16/04/2010
Director's details changed for Susan Eileen Gilbert on 2010-02-23
dot icon16/04/2010
Director's details changed for Deborah Jane Bellamy on 2010-02-23
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 23/02/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 23/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 23/02/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 23/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 23/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 23/02/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/03/2003
Return made up to 23/02/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/03/2002
Return made up to 23/02/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/04/2001
Return made up to 23/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 23/02/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 23/02/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
New director appointed
dot icon05/03/1998
Return made up to 23/02/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
Return made up to 23/02/97; full list of members
dot icon05/11/1996
Accounting reference date notified as 31/03
dot icon22/03/1996
Memorandum and Articles of Association
dot icon15/03/1996
Certificate of change of name
dot icon14/03/1996
Secretary resigned
dot icon14/03/1996
New secretary appointed;new director appointed
dot icon14/03/1996
Director resigned
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon13/03/1996
Resolutions
dot icon23/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
215.32K
-
0.00
33.82K
-
2022
18
387.63K
-
0.00
15.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/02/1996 - 11/03/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/02/1996 - 11/03/1996
43699
Bellamy, Ashley William
Director
11/03/1996 - Present
5
Bellamy, Deborah Jane
Secretary
11/03/1996 - Present
-
Bellamy, Deborah Jane
Director
11/03/1996 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHLEY BELLAMY FURNISHING LTD

ASHLEY BELLAMY FURNISHING LTD is an(a) Active company incorporated on 23/02/1996 with the registered office located at Carter Lane, Shirebrook, Mansfield, Nottingham NG20 8AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY BELLAMY FURNISHING LTD?

toggle

ASHLEY BELLAMY FURNISHING LTD is currently Active. It was registered on 23/02/1996 .

Where is ASHLEY BELLAMY FURNISHING LTD located?

toggle

ASHLEY BELLAMY FURNISHING LTD is registered at Carter Lane, Shirebrook, Mansfield, Nottingham NG20 8AH.

What does ASHLEY BELLAMY FURNISHING LTD do?

toggle

ASHLEY BELLAMY FURNISHING LTD operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for ASHLEY BELLAMY FURNISHING LTD?

toggle

The latest filing was on 19/05/2025: Change of details for Ab Furnishing Holdings Ltd as a person with significant control on 2025-04-25.