KLS FURNITURE STORES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD7 2JE

Company number 03700137
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address BECKSIDE BUSINESS PARK, BECKSIDE ROAD, BRADFORD, WEST YORKSHIRE, BD7 2JE
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KLS FURNITURE STORES LIMITED are www.klsfurniturestores.co.uk, and www.kls-furniture-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Kls Furniture Stores Limited is a Private Limited Company. The company registration number is 03700137. Kls Furniture Stores Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of Kls Furniture Stores Limited is Beckside Business Park Beckside Road Bradford West Yorkshire Bd7 2je. The company`s financial liabilities are £37.79k. It is £4.88k against last year. And the total assets are £104.1k, which is £-99.6k against last year. YASEEN, Mohammed is a Secretary of the company. SAEED, Mohammed is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


kls furniture stores Key Finiance

LIABILITIES £37.79k
+14%
CASH n/a
TOTAL ASSETS £104.1k
-49%
All Financial Figures

Current Directors

Secretary
YASEEN, Mohammed
Appointed Date: 22 January 1999

Director
SAEED, Mohammed
Appointed Date: 22 January 1999
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Persons With Significant Control

Italian Furniture Company (Leeds) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KLS FURNITURE STORES LIMITED Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
27 May 2016
Satisfaction of charge 2 in full
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

19 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
01 Feb 1999
New secretary appointed
01 Feb 1999
Secretary resigned
01 Feb 1999
Director resigned
01 Feb 1999
Registered office changed on 01/02/99 from: 12 york place, leeds, LS1 2DS
22 Jan 1999
Incorporation

KLS FURNITURE STORES LIMITED Charges

14 January 2010
Mortgage debenture
Delivered: 16 January 2010
Status: Satisfied on 27 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 December 2001
Debenture
Delivered: 11 January 2002
Status: Satisfied on 18 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…