SIREN FURNITURE LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 4QE

Company number 03908548
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address HARRINGTON MILLS, LEOPOLD STREET, LONG EATON, NOTTINGHAM, NG10 4QE
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 62,534 . The most likely internet sites of SIREN FURNITURE LIMITED are www.sirenfurniture.co.uk, and www.siren-furniture.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-five years and nine months. The distance to to Bulwell Rail Station is 7.8 miles; to Langley Mill Rail Station is 8.6 miles; to Hucknall Rail Station is 10.3 miles; to Barrow upon Soar Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siren Furniture Limited is a Private Limited Company. The company registration number is 03908548. Siren Furniture Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Siren Furniture Limited is Harrington Mills Leopold Street Long Eaton Nottingham Ng10 4qe. The company`s financial liabilities are £556.59k. It is £20.83k against last year. The cash in hand is £157.16k. It is £-118.61k against last year. And the total assets are £2701.79k, which is £153.58k against last year. CARSON, Christopher is a Secretary of the company. CARSON, Christopher is a Director of the company. FROST, David Robert is a Director of the company. Secretary BENNETT, Paul has been resigned. Secretary HARCOMBE, Ian Robert has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HARCOMBE, Ian Robert has been resigned. Director WARD, Carl Miles has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


siren furniture Key Finiance

LIABILITIES £556.59k
+3%
CASH £157.16k
-44%
TOTAL ASSETS £2701.79k
+6%
All Financial Figures

Current Directors

Secretary
CARSON, Christopher
Appointed Date: 01 December 2002

Director
CARSON, Christopher
Appointed Date: 06 July 2009
55 years old

Director
FROST, David Robert
Appointed Date: 01 March 2000
61 years old

Resigned Directors

Secretary
BENNETT, Paul
Resigned: 30 January 2002
Appointed Date: 18 January 2000

Secretary
HARCOMBE, Ian Robert
Resigned: 19 January 2003
Appointed Date: 01 February 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Director
HARCOMBE, Ian Robert
Resigned: 14 February 2011
Appointed Date: 01 February 2000
60 years old

Director
WARD, Carl Miles
Resigned: 06 July 2009
Appointed Date: 18 January 2000
70 years old

Persons With Significant Control

Mr David Robert Frost
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIREN FURNITURE LIMITED Events

02 Mar 2017
Confirmation statement made on 18 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 62,534

20 Jan 2016
Director's details changed for Mr Christopher Carson on 18 January 2016
20 Jan 2016
Secretary's details changed for Mr Christopher Carson on 18 January 2016
...
... and 89 more events
12 Dec 2000
Registered office changed on 12/12/00 from: 40 park road hampton hill hampton middlesex TW12 1HQ
24 Feb 2000
Particulars of mortgage/charge
01 Feb 2000
Secretary resigned
01 Feb 2000
New secretary appointed
18 Jan 2000
Incorporation

SIREN FURNITURE LIMITED Charges

4 May 2011
Fixed & floating charge
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied on 11 June 2013
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 2ND floor unit 2 harrington mills leopold street long…
29 June 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1ST floor unit 3 harrington mills leopold…
29 June 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 2ND floor unit 3 harrington mills leopold…
29 June 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: L/H ground floor unit 3 harrington mills leopold street…
29 June 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 3RD floor unit 3 harrington mills leopold street long…
17 September 2003
Floating charge (all assets)
Delivered: 20 September 2003
Status: Satisfied on 16 January 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
17 September 2003
Fixed charge on purchased debts which fail to vest
Delivered: 20 September 2003
Status: Satisfied on 30 December 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
23 February 2000
Debenture
Delivered: 24 February 2000
Status: Satisfied on 30 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…