Company NameBed Saver (Shipley) Limited
DirectorDarren Jeffreys
Company StatusActive
Company Number09198153
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Darren Jeffreys
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit G7 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered AddressUnit G7 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Darren Jeffreys
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

25 March 2015Delivered on: 11 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a bedsaver otley road shipley bradford west yorkshire.
Outstanding
17 March 2015Delivered on: 20 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
4 October 2022Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ England to Unit G7 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 4 October 2022 (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
8 February 2022Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ on 8 February 2022 (1 page)
22 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
3 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 July 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 200
(3 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 November 2017 (4 pages)
21 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 April 2016Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
26 June 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
26 June 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
11 April 2015Registration of charge 091981530002, created on 25 March 2015 (13 pages)
11 April 2015Registration of charge 091981530002, created on 25 March 2015 (13 pages)
20 March 2015Registration of charge 091981530001, created on 17 March 2015 (18 pages)
20 March 2015Registration of charge 091981530001, created on 17 March 2015 (18 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)