BEECHWOOD SOFAS LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD SOFAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05248879

Incorporation date

04/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

52 Elmsleigh Gardens Cleadon, Sunderland, Tyne And Wear SR6 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon18/04/2026
Confirmation statement made on 2025-10-01 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-10-30
dot icon30/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/08/2024
Micro company accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/10/2022
Micro company accounts made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/12/2021
Change of details for Jeffrey Mcgurty as a person with significant control on 2020-10-02
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/11/2020
Micro company accounts made up to 2019-10-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon02/10/2020
Registered office address changed from 70 Eleanor Street South Shields Tyne & Wear NE33 2NB to 52 Elmsleigh Gardens Cleadon Sunderland Tyne and Wear SR6 7PU on 2020-10-02
dot icon02/10/2020
Director's details changed for Jeffrey Mcgurty on 2020-09-30
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon05/02/2020
Confirmation statement made on 2019-10-01 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon06/12/2018
Micro company accounts made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-10-31
dot icon28/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/06/2016
Registration of charge 052488790001, created on 2016-06-21
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/11/2015
Secretary's details changed for Frank Atkinson on 2015-09-30
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon21/01/2015
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/02/2014
Annual return made up to 2013-10-01 with full list of shareholders
dot icon04/02/2014
Compulsory strike-off action has been discontinued
dot icon03/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/10/2012
Registered office address changed from 111 Westoe Road South Shields Tyne & Wear NE33 3PA on 2012-10-03
dot icon02/10/2012
Director's details changed for Jeffrey Mcgurty on 2012-09-30
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/09/2009
Director's change of particulars / jeffrey mcgurty / 16/09/2009
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/10/2008
Return made up to 01/10/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/10/2007
Return made up to 01/10/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Registered office changed on 31/05/07 from: 227 st vincent street south shields tyne & wear NE33 3BJ
dot icon18/10/2006
Return made up to 01/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: 246 park view whitley bay tyne & wear NE26 3QX
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon04/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.37K
-
0.00
-
-
2022
5
7.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgurty, Jeffrey
Director
07/10/2004 - Present
1
QA REGISTRARS LIMITED
Nominee Secretary
04/10/2004 - 04/10/2004
9026
QA NOMINEES LIMITED
Nominee Director
04/10/2004 - 04/10/2004
8850
Atkinson, Frank
Secretary
07/10/2004 - Present
-

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 BEECHWOOD SOFAS LIMITED

BEECHWOOD SOFAS LIMITED is an(a) Active company incorporated on 04/10/2004 with the registered office located at 52 Elmsleigh Gardens Cleadon, Sunderland, Tyne And Wear SR6 7PU. There are currently 2 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 BEECHWOOD SOFAS LIMITED?

toggle

BEECHWOOD SOFAS LIMITED is currently Active. It was registered on 04/10/2004 .

Where is BEECHWOOD SOFAS LIMITED located?

toggle

BEECHWOOD SOFAS LIMITED is registered at 52 Elmsleigh Gardens Cleadon, Sunderland, Tyne And Wear SR6 7PU.

What does BEECHWOOD SOFAS LIMITED do?

toggle

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

What is the latest filing for BEECHWOOD SOFAS LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2025-10-01 with no updates.