Company NameComfort Beds (Yorkshire) Ltd
DirectorUmar Qasim Bostan
Company StatusLiquidation
Company Number11888774
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)
Previous NameBargain Bedz Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Umar Qasim Bostan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Branch Road
Batley
WF17 5SB
Director NameMr Mohammed Kassam Shabir
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 & 5 Excelsior Works Bradford Road
Birstall
Batley
WF17 9JX

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2022 (2 years, 1 month ago)
Next Return Due31 March 2023 (overdue)

Filing History

30 June 2023Registered office address changed from 31-33 Branch Road Batley WF17 5SB England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 30 June 2023 (2 pages)
28 June 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023Appointment of a voluntary liquidator (3 pages)
27 June 2023Statement of affairs (9 pages)
27 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-16
(1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
13 October 2022Registered office address changed from Switch House Calder Road Dewsbury West Yorkshire WF13 9EA England to 31-33 Branch Road Batley WF17 5SB on 13 October 2022 (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 February 2022Registered office address changed from Unit 4 & 5 Excelsior Works Bradford Road Birstall Batley WF17 9JX England to Switch House Calder Road Dewsbury West Yorkshire WF13 9EA on 22 February 2022 (1 page)
7 June 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
12 November 2020Notification of Umar Qasim Bostan as a person with significant control on 12 November 2020 (2 pages)
16 June 2020Cessation of Mohammed Kassam Shabir as a person with significant control on 1 June 2020 (1 page)
16 June 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
16 June 2020Termination of appointment of Mohammed Kassam Shabir as a director on 1 June 2020 (1 page)
8 January 2020Registered office address changed from 78 Manor Way Batley WF17 7DQ United Kingdom to Unit 4 & 5 Excelsior Works Bradford Road Birstall Batley WF17 9JX on 8 January 2020 (1 page)
8 January 2020Appointment of Mr Umar Qasim Bostan as a director on 1 January 2020 (2 pages)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)