Company NameImpress Beds Ltd
DirectorSofia Javed
Company StatusActive - Proposal to Strike off
Company Number11368121
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)
Previous NameBlinds Merchant Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Sofia Javed
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit V8 Carlinghow Mill
Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMr Junaid Ali
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit V8 Carlinghow Mill
Bradford Road
Batley
West Yorkshire
WF17 8LL

Location

Registered AddressUnit V8 Carlinghow Mill
Bradford Road
Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 June 2022 (1 year, 10 months ago)
Next Return Due18 June 2023 (overdue)

Filing History

29 September 2020Termination of appointment of Junaid Ali as a director on 29 September 2020 (1 page)
29 September 2020Cessation of Junaid Ali as a person with significant control on 29 September 2020 (1 page)
29 September 2020Notification of Sofia Javed as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Appointment of Ms Sofia Javed as a director on 29 September 2020 (2 pages)
29 September 2020Registered office address changed from 1 Cardigan Close Batley WF17 6PR England to Unit V8 Carlinghow Mill Bradford Road Batley West Yorkshire WF17 8LL on 29 September 2020 (1 page)
16 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 21 Red Laithes Lane Dewsbury WF13 3DB United Kingdom to 1 Cardigan Close Batley WF17 6PR on 19 March 2020 (1 page)
19 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
(3 pages)
5 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)