BEDROOM FURNITURE MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

BEDROOM FURNITURE MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07360791

Incorporation date

31/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley Mill, Stanley Street, Blackburn BB1 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon25/11/2019
Registered office address changed from Unit No. 7H Nobel Road London N18 3BH to Stanley Mill Stanley Street Blackburn BB1 3BW on 2019-11-25
dot icon12/09/2019
Confirmation statement made on 2019-07-18 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/09/2017
Confirmation statement made on 2017-07-18 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/12/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon09/12/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/10/2015
Compulsory strike-off action has been suspended
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon08/10/2014
Registered office address changed from Unit No 7H Nobel Road Edmonton London N18 3BH to Unit No. 7H Nobel Road London N18 3BH on 2014-10-08
dot icon29/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/01/2014
Compulsory strike-off action has been discontinued
dot icon17/01/2014
Annual return made up to 2013-08-31 with full list of shareholders
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/05/2013
Registered office address changed from Unit 1 & 2 Leyton Industrial Village Argall Avenue Leyton E10 7QP United Kingdom on 2013-05-01
dot icon14/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon13/09/2012
Termination of appointment of Zarina Patel as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/02/2012
Appointment of Mr Abdul Aziz Patel as a director
dot icon21/12/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/09/2010
Appointment of Zarina Patel as a director
dot icon10/09/2010
Termination of appointment of Abdul Patel as a director
dot icon31/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+24.60 % *

* during past year

Cash in Bank

£5,490.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
146.17K
-
0.00
4.41K
-
2022
2
218.14K
-
0.00
5.49K
-
2022
2
218.14K
-
0.00
5.49K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

218.14K £Ascended49.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.49K £Ascended24.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zarina Patel
Director
31/08/2010 - 13/09/2012
2
Patel, Abdul Aziz
Director
31/08/2010 - Present
3
Patel, Abdul Aziz
Director
31/08/2010 - 31/08/2010
3

Persons with Significant Control

1
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 BEDROOM FURNITURE MANUFACTURING LIMITED

BEDROOM FURNITURE MANUFACTURING LIMITED is an(a) Active company incorporated on 31/08/2010 with the registered office located at Stanley Mill, Stanley Street, Blackburn BB1 3BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDROOM FURNITURE MANUFACTURING LIMITED?

toggle

BEDROOM FURNITURE MANUFACTURING LIMITED is currently Active. It was registered on 31/08/2010 .

Where is BEDROOM FURNITURE MANUFACTURING LIMITED located?

toggle

BEDROOM FURNITURE MANUFACTURING LIMITED is registered at Stanley Mill, Stanley Street, Blackburn BB1 3BW.

What does BEDROOM FURNITURE MANUFACTURING LIMITED do?

toggle

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

How many employees does BEDROOM FURNITURE MANUFACTURING LIMITED have?

toggle

BEDROOM FURNITURE MANUFACTURING LIMITED had 2 employees in 2022.

What is the latest filing for BEDROOM FURNITURE MANUFACTURING LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-31 with no updates.