BED FACTORY (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

BED FACTORY (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04621673

Incorporation date

19/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon23/12/2025
Liquidators' statement of receipts and payments to 2025-10-25
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-25
dot icon06/11/2023
Resolutions
dot icon03/11/2023
Statement of affairs
dot icon03/11/2023
Appointment of a voluntary liquidator
dot icon02/11/2023
Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-11-02
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon18/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/12/2020
Director's details changed for Mr Martin Dominic Doyle on 2020-12-02
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period extended from 2019-03-24 to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon28/08/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-03-24
dot icon22/08/2019
Registered office address changed from 72B New Court Way Ormskirk L39 2YT England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2019-08-22
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon03/06/2019
Director's details changed for Mr Martin Dominic Doyle on 2019-06-03
dot icon03/06/2019
Secretary's details changed for Deborah Doyle on 2019-06-03
dot icon19/03/2019
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon21/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/03/2018
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon09/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon24/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon10/11/2016
Registered office address changed from 5 Swan Alley Church Walks Burscough Street Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 2016-11-10
dot icon24/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon24/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon13/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/01/2010
Director's details changed for Martin Doyle on 2009-10-01
dot icon16/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 19/12/08; full list of members
dot icon16/01/2008
Return made up to 19/12/07; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 19/12/06; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2005-03-31
dot icon15/02/2006
Registered office changed on 15/02/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB
dot icon09/01/2006
Registered office changed on 09/01/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB
dot icon09/01/2006
Return made up to 19/12/05; full list of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: shaw & co 41A liverpool road north maghull liverpool merseyside L31 2HE
dot icon28/02/2005
Return made up to 19/12/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2004
Return made up to 19/12/03; full list of members
dot icon07/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon05/02/2003
Registered office changed on 05/02/03 from: 3RD floor coopers building church street liverpool L1 3AG
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Registered office changed on 13/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon19/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

40
2022
change arrow icon-34.01 % *

* during past year

Cash in Bank

£8,167.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
19/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
28.19K
-
0.00
12.38K
-
2022
40
31.32K
-
0.00
8.17K
-
2022
40
31.32K
-
0.00
8.17K
-

Employees

2022

Employees

40 Ascended43 % *

Net Assets(GBP)

31.32K £Ascended11.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.17K £Descended-34.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
19/12/2002 - 19/12/2002
9026
QA NOMINEES LIMITED
Nominee Director
19/12/2002 - 19/12/2002
8850
Doyle, Martin Dominic
Director
20/01/2003 - Present
11
Doyle, Deborah
Secretary
20/01/2003 - 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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BED FACTORY (CONTRACTS) LIMITED

BED FACTORY (CONTRACTS) LIMITED is an(a) Liquidation company incorporated on 19/12/2002 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of BED FACTORY (CONTRACTS) LIMITED?

toggle

BED FACTORY (CONTRACTS) LIMITED is currently Liquidation. It was registered on 19/12/2002 .

Where is BED FACTORY (CONTRACTS) LIMITED located?

toggle

BED FACTORY (CONTRACTS) LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does BED FACTORY (CONTRACTS) LIMITED do?

toggle

BED FACTORY (CONTRACTS) LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does BED FACTORY (CONTRACTS) LIMITED have?

toggle

BED FACTORY (CONTRACTS) LIMITED had 40 employees in 2022.

What is the latest filing for BED FACTORY (CONTRACTS) LIMITED?

toggle

The latest filing was on 23/12/2025: Liquidators' statement of receipts and payments to 2025-10-25.