H B BEDROOM FURNITURE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9ND

Company number 07552070
Status Active
Incorporation Date 4 March 2011
Company Type Private Limited Company
Address 90 CHAPELTOWN ROAD, BROMLEY CROSS, BOLTON, BL7 9ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of H B BEDROOM FURNITURE LIMITED are www.hbbedroomfurniture.co.uk, and www.h-b-bedroom-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. H B Bedroom Furniture Limited is a Private Limited Company. The company registration number is 07552070. H B Bedroom Furniture Limited has been working since 04 March 2011. The present status of the company is Active. The registered address of H B Bedroom Furniture Limited is 90 Chapeltown Road Bromley Cross Bolton Bl7 9nd. . HARRISON, Victor is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HARRISON, Victor
Appointed Date: 04 March 2011
78 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 04 March 2011
Appointed Date: 04 March 2011

Director
HARDBATTLE, Richard Stuart
Resigned: 04 March 2011
Appointed Date: 04 March 2011
55 years old

Persons With Significant Control

Mr Victor Harrison
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

H B BEDROOM FURNITURE LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 8 more events
22 Mar 2011
Appointment of Victor Harrison as a director
22 Mar 2011
Termination of appointment of Crs Legal Services Limited as a secretary
22 Mar 2011
Termination of appointment of Richard Hardbattle as a director
22 Mar 2011
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 March 2011
04 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted