BEDDING & LINEN LTD

Register to unlock more data on OkredoRegister

BEDDING & LINEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09124629

Incorporation date

10/07/2014

Size

Dormant

Contacts

Registered address

Registered address

160 Clarendon Street, Hull HU3 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2014)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2024
Accounts for a dormant company made up to 2022-11-29
dot icon04/05/2024
Notification of Nasir Mahmood Amini as a person with significant control on 2024-03-01
dot icon06/11/2023
Registered office address changed from 301 the Gatehaus Leeds Road Bradford BD1 5BL England to 160 Clarendon Street Hull HU3 1AT on 2023-11-06
dot icon06/11/2023
Accounts for a dormant company made up to 2021-11-29
dot icon31/10/2023
Registered office address changed from Apartment 301 4 Currer Street Bradford BD1 5BA England to 301 the Gatehaus Leeds Road Bradford BD1 5BL on 2023-10-31
dot icon25/10/2023
Registered office address changed from 169 Lapage Street Bradford BD3 8AL England to Apartment 301 4 Currer Street Bradford BD1 5BA on 2023-10-25
dot icon03/10/2023
Cessation of Uzma Nasir as a person with significant control on 2023-09-15
dot icon31/08/2023
Appointment of Mr Nasir Mahmood Amini as a director on 2023-07-25
dot icon08/08/2023
Termination of appointment of Uzma Nasir as a director on 2023-07-25
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon02/09/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon31/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon22/03/2022
Registered office address changed from 1 Dalecroft Rise Allerton Bradford BD15 9AT England to 169 Lapage Street Bradford BD3 8AL on 2022-03-22
dot icon28/02/2022
Registered office address changed from 301 the Gatehaus Leeds Road Bradford West Yorkshire BD1 5BL England to 1 Dalecroft Rise Allerton Bradford BD15 9AT on 2022-02-28
dot icon28/02/2022
Cessation of Nasir Mahmood Amini as a person with significant control on 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2021-07-10 with updates
dot icon26/02/2022
Compulsory strike-off action has been discontinued
dot icon25/02/2022
Total exemption full accounts made up to 2020-11-30
dot icon10/11/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Notification of Uzma Nasir as a person with significant control on 2021-01-12
dot icon30/09/2021
Appointment of Miss Uzma Nasir as a director on 2021-01-12
dot icon29/09/2021
Termination of appointment of Nasir Mahmood Amini as a secretary on 2021-01-12
dot icon29/09/2021
Termination of appointment of Nasir Mahmood Amini as a director on 2021-01-12
dot icon30/04/2021
Total exemption full accounts made up to 2019-11-30
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon11/01/2021
Confirmation statement made on 2020-07-10 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon15/10/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/01/2019
Registered office address changed from 32 Hammerton Street Bradford West Yorkshire BD3 9QQ United Kingdom to 301 the Gatehaus Leeds Road Bradford West Yorkshire BD1 5BL on 2019-01-21
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/08/2018
Cessation of Tahir Mahmood Amini as a person with significant control on 2018-07-10
dot icon03/08/2018
Confirmation statement made on 2018-07-10 with updates
dot icon01/08/2018
Registered office address changed from 301 the Gatehaus Leeds Road Bradford BD1 5BL England to 32 Hammerton Street Bradford West Yorkshire BD3 9QQ on 2018-08-01
dot icon16/11/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon15/11/2017
Compulsory strike-off action has been discontinued
dot icon14/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Registered office address changed from 32 Hammerton Street Bradford BD3 9QQ England to 301 the Gatehaus Leeds Road Bradford BD1 5BL on 2017-05-19
dot icon04/10/2016
Confirmation statement made on 2016-07-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/08/2016
Registered office address changed from Apartment 301 the Gatehaus Leeds Road Bradford West Yorkshire BD1 5BL to 32 Hammerton Street Bradford BD3 9QQ on 2016-08-26
dot icon10/03/2016
Accounts for a dormant company made up to 2014-11-30
dot icon10/03/2016
Current accounting period shortened from 2015-07-31 to 2014-11-30
dot icon05/10/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/07/2015
Registered office address changed from 32 Hammerton Street Bradford BD3 9QQ England to Apartment 301 the Gatehaus Leeds Road Bradford West Yorkshire BD1 5BL on 2015-07-16
dot icon17/02/2015
Termination of appointment of Tahir Mahmood Amini as a director on 2014-12-31
dot icon20/01/2015
Secretary's details changed for Mr Nasir Amini on 2015-01-20
dot icon24/07/2014
Director's details changed for Mr Tahir Amini Amini on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Nasir Amini on 2014-07-24
dot icon10/07/2014
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2022
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
29/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2022
dot iconNext account date
29/11/2023
dot iconNext due on
29/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Uzma Nasir
Director
12/01/2021 - 25/07/2023
4
Mr Tahir Mahmood Amini
Director
10/07/2014 - 31/12/2014
6
Amini, Nasir Mahmood
Secretary
10/07/2014 - 12/01/2021
-
Mr Nasir Mahmood Amini
Director
25/07/2023 - Present
4
Mr Nasir Mahmood Amini
Director
10/07/2014 - 12/01/2021
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDDING & LINEN LTD

BEDDING & LINEN LTD is an(a) Active company incorporated on 10/07/2014 with the registered office located at 160 Clarendon Street, Hull HU3 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDDING & LINEN LTD?

toggle

BEDDING & LINEN LTD is currently Active. It was registered on 10/07/2014 .

Where is BEDDING & LINEN LTD located?

toggle

BEDDING & LINEN LTD is registered at 160 Clarendon Street, Hull HU3 1AT.

What does BEDDING & LINEN LTD do?

toggle

BEDDING & LINEN LTD operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for BEDDING & LINEN LTD?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.