CONTRACT FURNITURE (UK) LTD

Register to unlock more data on OkredoRegister

CONTRACT FURNITURE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07545368

Incorporation date

28/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Stanmore House, 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-03-29
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon24/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon01/06/2023
Removal of liquidator by court order
dot icon01/06/2023
Liquidators' statement of receipts and payments to 2023-03-29
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon20/07/2022
Resolutions
dot icon19/04/2022
Registered office address changed from Unit 7 Warrington Central Trading Estate Bewsey Road Warrington WA2 7LP to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-04-19
dot icon19/04/2022
Appointment of a voluntary liquidator
dot icon19/04/2022
Statement of affairs
dot icon08/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/02/2022
Satisfaction of charge 075453680003 in full
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon10/11/2021
Termination of appointment of Michael John Bailey as a director on 2021-11-09
dot icon10/11/2021
Cessation of Michael John Bailey as a person with significant control on 2021-11-09
dot icon06/10/2021
Termination of appointment of Marina Elaine Parry as a secretary on 2021-10-06
dot icon08/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon18/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Mrs Marina Elaine Parry as a secretary on 2018-05-18
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/11/2014
Satisfaction of charge 075453680002 in full
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/01/2014
Registration of charge 075453680003
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/07/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon09/07/2013
Registered office address changed from 12 High Street Pensnett Kingswinford West Midlands DY6 8XD United Kingdom on 2013-07-09
dot icon08/07/2013
Registration of charge 075453680002
dot icon03/07/2013
Certificate of change of name
dot icon03/07/2013
Change of name notice
dot icon03/07/2013
Registration of charge 075453680001
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/03/2013
Termination of appointment of Marina Parry as a secretary
dot icon06/03/2013
Registered office address changed from Units 1 4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH United Kingdom on 2013-03-06
dot icon24/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
12/11/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobin, Kevin
Director
28/02/2011 - Present
28

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONTRACT FURNITURE (UK) LTD

CONTRACT FURNITURE (UK) LTD is an(a) Liquidation company incorporated on 28/02/2011 with the registered office located at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS. 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 CONTRACT FURNITURE (UK) LTD?

toggle

CONTRACT FURNITURE (UK) LTD is currently Liquidation. It was registered on 28/02/2011 .

Where is CONTRACT FURNITURE (UK) LTD located?

toggle

CONTRACT FURNITURE (UK) LTD is registered at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS.

What does CONTRACT FURNITURE (UK) LTD do?

toggle

CONTRACT FURNITURE (UK) LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CONTRACT FURNITURE (UK) LTD?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-03-29.