M. SADIQ FURNITURE LIMITED

Register to unlock more data on OkredoRegister

M. SADIQ FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03548944

Incorporation date

20/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 - 4 Commerce Way, Walrow Industrial Estate, Highbridge, Somerset TA9 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1998)
dot icon01/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon24/12/2025
Registration of charge 035489440009, created on 2025-12-19
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL to Units 1 - 4 Commerce Way Walrow Industrial Estate Highbridge Somerset TA9 4AG on 2023-10-27
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon08/02/2023
Satisfaction of charge 035489440006 in full
dot icon31/01/2023
Satisfaction of charge 035489440005 in full
dot icon31/01/2023
Registration of charge 035489440008, created on 2023-01-31
dot icon17/01/2023
Registration of charge 035489440007, created on 2023-01-16
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/03/2022
Registration of a charge with Charles court order to extend. Charge code 035489440006, created on 2021-03-08
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2019
Registration of charge 035489440005, created on 2019-06-05
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Registration of charge 035489440004, created on 2015-12-21
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon14/04/2015
Secretary's details changed for Tina Louise Sadiq on 2015-04-14
dot icon14/04/2015
Director's details changed for Mathew Peter Justin Sadiq on 2015-04-14
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Director's details changed for Mathew Peter Justin Sadiq on 2013-12-04
dot icon14/11/2013
Director's details changed for Mathew Peter Justin Sadiq on 2013-11-14
dot icon24/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Director's details changed for Mathew Peter Justin Sadiq on 2013-01-24
dot icon22/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 20/04/09; full list of members
dot icon30/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2008
Secretary's change of particulars / tina sadiq / 25/09/2008
dot icon18/11/2008
Director's change of particulars / matthew sadiq / 25/09/2008
dot icon15/09/2008
Secretary's change of particulars / tina sadiq / 12/09/2008
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Director's change of particulars / mathew sadiq / 01/01/2008
dot icon25/06/2008
Return made up to 20/04/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 20/04/07; full list of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: 1ST floor thrapston house thrapston kettering northamptonshire NN14 4NF
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 20/04/06; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: lambourne house 1A taunton road bridgwater somerset TA6 3LW
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 20/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2004
Return made up to 20/04/04; full list of members
dot icon06/09/2003
Return made up to 20/04/03; full list of members
dot icon01/07/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon31/01/2003
Particulars of mortgage/charge
dot icon28/01/2003
Particulars of mortgage/charge
dot icon21/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/10/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/10/2002
Total exemption small company accounts made up to 2000-03-31
dot icon21/10/2002
Return made up to 20/04/02; full list of members
dot icon21/10/2002
Return made up to 20/04/01; no change of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: lambourne house 1A taunton road bridgwater somerset TA6 3LW
dot icon14/10/2002
Restoration by order of the court
dot icon05/02/2002
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2001
First Gazette notice for compulsory strike-off
dot icon09/11/2000
Accounts for a small company made up to 1999-03-31
dot icon25/05/2000
Return made up to 20/04/00; full list of members
dot icon18/10/1999
Return made up to 20/04/99; full list of members
dot icon07/01/1999
Memorandum and Articles of Association
dot icon31/12/1998
Certificate of change of name
dot icon20/11/1998
Ad 20/04/98--------- £ si 98@10=980 £ ic 2/982
dot icon20/11/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon08/05/1998
Secretary resigned
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon20/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

51
2023
change arrow icon-27.36 % *

* during past year

Cash in Bank

£319,106.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
54
770.88K
-
0.00
439.28K
-
2023
51
708.60K
-
0.00
319.11K
-
2023
51
708.60K
-
0.00
319.11K
-

Employees

2023

Employees

51 Descended-6 % *

Net Assets(GBP)

708.60K £Descended-8.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.11K £Descended-27.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadiq, Mathew Peter Justin
Director
20/04/1998 - Present
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About M. SADIQ FURNITURE LIMITED

M. SADIQ FURNITURE LIMITED is an(a) Active company incorporated on 20/04/1998 with the registered office located at Units 1 - 4 Commerce Way, Walrow Industrial Estate, Highbridge, Somerset TA9 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of M. SADIQ FURNITURE LIMITED?

toggle

M. SADIQ FURNITURE LIMITED is currently Active. It was registered on 20/04/1998 .

Where is M. SADIQ FURNITURE LIMITED located?

toggle

M. SADIQ FURNITURE LIMITED is registered at Units 1 - 4 Commerce Way, Walrow Industrial Estate, Highbridge, Somerset TA9 4AG.

What does M. SADIQ FURNITURE LIMITED do?

toggle

M. SADIQ FURNITURE LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does M. SADIQ FURNITURE LIMITED have?

toggle

M. SADIQ FURNITURE LIMITED had 51 employees in 2023.

What is the latest filing for M. SADIQ FURNITURE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-17 with no updates.