CORPORATE OFFICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CORPORATE OFFICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08398845

Incorporation date

12/02/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5c Silver Royd Business Park, Silver Royd Hill Armley, Leeds LS12 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2013)
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Cessation of John Michael Procter as a person with significant control on 2023-06-13
dot icon13/06/2023
Cessation of Julie Proctor as a person with significant control on 2023-06-13
dot icon13/06/2023
Termination of appointment of John Michael Procter as a director on 2023-06-13
dot icon13/06/2023
Termination of appointment of Julie Procter as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Roger William Seib as a director on 2023-06-13
dot icon13/06/2023
Notification of Rci Workplace Facilities Services Ltd as a person with significant control on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon12/02/2023
Director's details changed for Mr Michael John Procter on 2023-02-13
dot icon12/02/2023
Cessation of John Michael Procter as a person with significant control on 2023-02-13
dot icon12/02/2023
Notification of John Michael Procter as a person with significant control on 2023-02-13
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/09/2021
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2020
Director's details changed for Mr Michael John Procter on 2020-08-06
dot icon06/08/2020
Director's details changed for Ms Julie Procter on 2020-08-06
dot icon06/08/2020
Notification of John Michael Procter as a person with significant control on 2020-08-06
dot icon06/08/2020
Change of details for Julie Proctor as a person with significant control on 2020-08-06
dot icon20/03/2020
Appointment of Mr Michael John Procter as a director on 2020-03-05
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon14/02/2014
Registered office address changed from 2 Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ England on 2014-02-14
dot icon14/02/2014
Director's details changed for Ms Julie Procter on 2014-02-14
dot icon12/02/2013
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
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
24.10K
-
0.00
-
-
2023
5
11.75K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seib, Roger William
Director
13/06/2023 - Present
16
Ms Julie Procter
Director
12/02/2013 - 13/06/2023
1
Procter, John Michael
Director
05/03/2020 - 13/06/2023
3

Persons with Significant Control

8
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 CORPORATE OFFICE FURNITURE LIMITED

CORPORATE OFFICE FURNITURE LIMITED is an(a) Active company incorporated on 12/02/2013 with the registered office located at Unit 5c Silver Royd Business Park, Silver Royd Hill Armley, Leeds LS12 4QQ. 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 CORPORATE OFFICE FURNITURE LIMITED?

toggle

CORPORATE OFFICE FURNITURE LIMITED is currently Active. It was registered on 12/02/2013 .

Where is CORPORATE OFFICE FURNITURE LIMITED located?

toggle

CORPORATE OFFICE FURNITURE LIMITED is registered at Unit 5c Silver Royd Business Park, Silver Royd Hill Armley, Leeds LS12 4QQ.

What does CORPORATE OFFICE FURNITURE LIMITED do?

toggle

CORPORATE OFFICE FURNITURE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for CORPORATE OFFICE FURNITURE LIMITED?

toggle

The latest filing was on 31/12/2025: Unaudited abridged accounts made up to 2025-03-31.