BRADLEY'S FURNISHINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0QQ

Company number 04131737
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address 11 WARWICK ROAD, OLD TRAFFORD, MANCHESTER, M16 0QQ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of BRADLEY'S FURNISHINGS LIMITED are www.bradleysfurnishings.co.uk, and www.bradley-s-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Bradley S Furnishings Limited is a Private Limited Company. The company registration number is 04131737. Bradley S Furnishings Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Bradley S Furnishings Limited is 11 Warwick Road Old Trafford Manchester M16 0qq. . CLEARY, Jeanette is a Secretary of the company. HIRST, Mark William is a Director of the company. HIRST, Philip John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
CLEARY, Jeanette
Appointed Date: 03 January 2001

Director
HIRST, Mark William
Appointed Date: 03 January 2001
67 years old

Director
HIRST, Philip John
Appointed Date: 03 January 2001
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 January 2001
Appointed Date: 28 December 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 January 2001
Appointed Date: 28 December 2000

Persons With Significant Control

Mr Mark William Hirst
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

BRADLEY'S FURNISHINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 28 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 34 more events
22 Jan 2001
Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100
22 Jan 2001
New secretary appointed
02 Jan 2001
Secretary resigned
02 Jan 2001
Director resigned
28 Dec 2000
Incorporation

BRADLEY'S FURNISHINGS LIMITED Charges

14 February 2001
Mortgage debenture
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…