BLUESPOT FURNITURE LIMITED
DEWSBURY DE NOVO INTERIORS LIMITED SUMNER MANUFACTURING LIMITED

Hellopages » West Yorkshire » Kirklees » WF12 9BS

Company number 04338293
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address UNIT 500, BRETTON PARK WAY, DEWSBURY, WEST YORKSHIRE, WF12 9BS
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Jeremy Poole as a director on 12 September 2016. The most likely internet sites of BLUESPOT FURNITURE LIMITED are www.bluespotfurniture.co.uk, and www.bluespot-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Leeds Rail Station is 8.7 miles; to Bradford Interchange Rail Station is 9.4 miles; to Bradford Forster Square Rail Station is 9.9 miles; to Barnsley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluespot Furniture Limited is a Private Limited Company. The company registration number is 04338293. Bluespot Furniture Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Bluespot Furniture Limited is Unit 500 Bretton Park Way Dewsbury West Yorkshire Wf12 9bs. . SUMNER, Lisa Mary is a Secretary of the company. COOPER, Andrew, Dr is a Director of the company. POOLE, Jeremy is a Director of the company. SUMNER, John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HILL, Andrew David has been resigned. Director LANGFORD, Mark Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director PORTSDOWN GROUP LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
SUMNER, Lisa Mary
Appointed Date: 11 December 2001

Director
COOPER, Andrew, Dr
Appointed Date: 01 June 2005
62 years old

Director
POOLE, Jeremy
Appointed Date: 12 September 2016
41 years old

Director
SUMNER, John
Appointed Date: 11 December 2001
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
HILL, Andrew David
Resigned: 15 July 2016
Appointed Date: 13 November 2013
52 years old

Director
LANGFORD, Mark Richard
Resigned: 09 September 2015
Appointed Date: 13 November 2013
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
PORTSDOWN GROUP LIMITED
Resigned: 17 March 2015
Appointed Date: 22 March 2012

Persons With Significant Control

Dr Andrew Cooper B Eng Pgd Msc
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Sumner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Sumner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUESPOT FURNITURE LIMITED Events

09 Jan 2017
Confirmation statement made on 11 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 September 2016
23 Sep 2016
Appointment of Mr Jeremy Poole as a director on 12 September 2016
14 Sep 2016
Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 8

02 Aug 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 78 more events
02 Jan 2002
Secretary resigned
02 Jan 2002
Director resigned
02 Jan 2002
New secretary appointed
02 Jan 2002
New director appointed
11 Dec 2001
Incorporation

BLUESPOT FURNITURE LIMITED Charges

30 October 2014
Charge code 0433 8293 0004
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
30 June 2006
Mortgage deed
Delivered: 4 July 2006
Status: Satisfied on 20 May 2015
Persons entitled: Norwich and Peterborough Building Society
Description: L/H land to the east of lock way ravensthorpe industrial…
21 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2002
Fixed and floating charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Bibby Factors Northwest Limited
Description: (I) by way of fixed charge any present or future debt the…