Bradford
BD3 9HB
Director Name | Mrs Kanika Kalra |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridgefield Drive Bury BL9 7PE |
Director Name | Mr Shahid Raqib |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Cliffe Road Bradford BD2 4NS |
Website | www.furnishingsuk.com |
---|---|
Telephone | 0113 8879393 |
Telephone region | Leeds |
Registered Address | 94 Garnett Street Bradford West Yorkshire BD3 9HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mamit Agarwal 50.00% Ordinary |
---|---|
1 at £1 | Shahid Raqib 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,684 |
Cash | £6,181 |
Current Liabilities | £13,623 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 4 weeks from now) |
9 December 2023 | Director's details changed for Mrs Kanika Kalra Agarwal on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Cessation of Shahid Raqib as a person with significant control on 7 December 2023 (1 page) |
7 December 2023 | Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB to 94 Garnett Street Bradford West Yorkshire BD3 9HB on 7 December 2023 (1 page) |
22 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
27 July 2023 | Director's details changed for Mr Mamit Agarwal on 27 July 2023 (2 pages) |
16 June 2023 | Appointment of Mrs Kanika Kalra Agarwal as a director on 12 June 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
15 June 2023 | Termination of appointment of Shahid Raqib as a director on 12 June 2023 (1 page) |
15 June 2023 | Change of details for Mr Mamit Agarwal as a person with significant control on 15 June 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
2 August 2017 | Notification of Kanika Kalra as a person with significant control on 1 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
2 August 2017 | Notification of Shahid Raqib as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
2 August 2017 | Notification of Kanika Kalra as a person with significant control on 1 July 2017 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
2 August 2017 | Notification of Shahid Raqib as a person with significant control on 6 April 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 June 2015 | Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB England to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB England to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB England to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 2 June 2015 (1 page) |
27 March 2015 | Registered office address changed from 306 Leeds Road Bradford West Yorkshire BD3 9QX to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 306 Leeds Road Bradford West Yorkshire BD3 9QX to S & R Business Park 94 Garnett Street Bradford West Yorkshire BD3 9HB on 27 March 2015 (1 page) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 August 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
19 August 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
30 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (4 pages) |
30 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (4 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 30 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 30 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
16 May 2013 | Company name changed furnishings r us uk LTD\certificate issued on 16/05/13
|
16 May 2013 | Company name changed furnishings r us uk LTD\certificate issued on 16/05/13
|
3 May 2013 | Registered office address changed from Suite 46 Stone Gate House Stone Street Bradford Wy BD1 4QF England on 3 May 2013 (1 page) |
3 May 2013 | Appointment of Mr Shahid Raqib as a director (2 pages) |
3 May 2013 | Registered office address changed from Suite 46 Stone Gate House Stone Street Bradford Wy BD1 4QF England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Suite 46 Stone Gate House Stone Street Bradford Wy BD1 4QF England on 3 May 2013 (1 page) |
3 May 2013 | Appointment of Mr Shahid Raqib as a director (2 pages) |
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|