Company NameUnit 54 Upholstery Limited
DirectorJames Campey
Company StatusActive
Company Number04748991
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Campey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
West Yorkshire
LS19 7EW
Secretary NameTracey Lockwood
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleHairdresser
Correspondence Address25-29 Sandy Way Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.unit54upholstery.co.uk
Telephone07 850049291
Telephone regionMobile

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£15,528
Cash£17,329
Current Liabilities£27,574

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

28 April 2004Delivered on: 7 May 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
14 June 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
4 May 2023Change of details for Mr James Campey as a person with significant control on 4 May 2023 (2 pages)
11 July 2022Micro company accounts made up to 30 April 2022 (5 pages)
10 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
24 June 2021Micro company accounts made up to 30 April 2021 (5 pages)
11 June 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
7 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
21 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
14 June 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
15 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
10 May 2018Change of details for Mr James Campey as a person with significant control on 3 July 2017 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
27 December 2017Second filing of Confirmation Statement dated 30/04/2017 (6 pages)
27 December 2017Second filing of Confirmation Statement dated 30/04/2017 (6 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 December 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 5
(3 pages)
30 October 2017Second filing of a statement of capital following an allotment of shares on 1 April 2017
  • GBP 5
(6 pages)
30 October 2017Second filing of a statement of capital following an allotment of shares on 1 April 2017
  • GBP 5
(6 pages)
25 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2017.
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2017.
(4 pages)
31 July 2017Director's details changed for James Campey on 3 July 2017 (2 pages)
31 July 2017Registered office address changed from C/O Carringtons, 14 Mill Street Bradford West Yorkshire BD1 4AB to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 31 July 2017 (1 page)
31 July 2017Secretary's details changed for Tracey Lockwood on 3 July 2017 (1 page)
31 July 2017Director's details changed for James Campey on 3 July 2017 (2 pages)
31 July 2017Secretary's details changed for Tracey Lockwood on 3 July 2017 (1 page)
31 July 2017Director's details changed for James Campey on 3 July 2017 (2 pages)
31 July 2017Registered office address changed from C/O Carringtons, 14 Mill Street Bradford West Yorkshire BD1 4AB to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 31 July 2017 (1 page)
31 July 2017Director's details changed for James Campey on 3 July 2017 (2 pages)
27 June 2017Confirmation statement made on 30 April 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 27/12/2017
(4 pages)
27 June 2017Confirmation statement made on 30 April 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 27/12/2017
(4 pages)
27 June 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
26 June 2017Notification of James Campey as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of James Campey as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of James Campey as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for James Campey on 1 October 2009 (2 pages)
9 July 2010Director's details changed for James Campey on 1 October 2009 (2 pages)
9 July 2010Director's details changed for James Campey on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2009Return made up to 30/04/09; full list of members (3 pages)
22 July 2009Return made up to 30/04/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 June 2008Return made up to 30/04/08; full list of members (3 pages)
20 June 2008Return made up to 30/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 July 2007Return made up to 30/04/07; full list of members (6 pages)
16 July 2007Return made up to 30/04/07; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 June 2006Return made up to 30/04/06; full list of members (6 pages)
26 June 2006Return made up to 30/04/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 July 2005Return made up to 30/04/05; full list of members (6 pages)
13 July 2005Return made up to 30/04/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (1 page)
30 April 2003Incorporation (16 pages)
30 April 2003Incorporation (16 pages)