ROSE BAY FURNITURE LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 9QW

Company number 05116520
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address THE RIDING SCHOOL HOUSE, BULLS LANE WISHAW, SUTTON COLDFIELD, WEST MIDLANDS, B76 9QW
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of ROSE BAY FURNITURE LIMITED are www.rosebayfurniture.co.uk, and www.rose-bay-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Rose Bay Furniture Limited is a Private Limited Company. The company registration number is 05116520. Rose Bay Furniture Limited has been working since 29 April 2004. The present status of the company is Active. The registered address of Rose Bay Furniture Limited is The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9qw. . COTON, Lee O'Neill is a Secretary of the company. COTON, Lee O'Neill is a Director of the company. COTON, Ross O'Neill is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
COTON, Lee O'Neill
Appointed Date: 29 April 2004

Director
COTON, Lee O'Neill
Appointed Date: 29 April 2004
49 years old

Director
COTON, Ross O'Neill
Appointed Date: 29 April 2004
47 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Persons With Significant Control

Mr Ross O'Neill Coton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee O'Neill Coton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSE BAY FURNITURE LIMITED Events

13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 36 more events
08 Jun 2004
Accounting reference date shortened from 30/04/05 to 31/03/05
27 May 2004
Director resigned
27 May 2004
Secretary resigned
26 May 2004
Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100
29 Apr 2004
Incorporation

ROSE BAY FURNITURE LIMITED Charges

7 January 2011
Legal charge
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 1 lovell lichfield road…
1 October 2004
Deposit agreement to secure own liabilities
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…