SOFA SOURCE UK LIMITED
BELFAST IRISH TRADING LIMITED


Company number NI602346
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge NI6023460003, created on 5 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of SOFA SOURCE UK LIMITED are www.sofasourceuk.co.uk, and www.sofa-source-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Sofa Source Uk Limited is a Private Limited Company. The company registration number is NI602346. Sofa Source Uk Limited has been working since 02 March 2010. The present status of the company is Active. The registered address of Sofa Source Uk Limited is Forsyth House Cromac Square Belfast Bt2 8la. . O'LEARY, Simon Peter is a Director of the company. Director MURESAN, Bernadette Noeleen has been resigned. Director PAXTON, John has been resigned. Director PAXTON, John Philip has been resigned. Director WATSON, Trevor George has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
O'LEARY, Simon Peter
Appointed Date: 05 March 2010
61 years old

Resigned Directors

Director
MURESAN, Bernadette Noeleen
Resigned: 05 March 2010
Appointed Date: 02 March 2010
66 years old

Director
PAXTON, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
59 years old

Director
PAXTON, John Philip
Resigned: 01 August 2012
Appointed Date: 03 December 2010
52 years old

Director
WATSON, Trevor George
Resigned: 01 October 2010
Appointed Date: 05 March 2010
65 years old

SOFA SOURCE UK LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Registration of charge NI6023460003, created on 5 December 2016
20 Jul 2016
Compulsory strike-off action has been discontinued
19 Jul 2016
First Gazette notice for compulsory strike-off
18 Jul 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

...
... and 26 more events
29 Mar 2010
Appointment of Mr Trevor George Watson as a director
06 Mar 2010
Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 6 March 2010
05 Mar 2010
Appointment of Mr Simon Peter O'leary as a director
05 Mar 2010
Termination of appointment of Bernadette Muresan as a director
02 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SOFA SOURCE UK LIMITED Charges

5 December 2016
Charge code NI60 2346 0003
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 April 2014
Charge code NI60 2346 0001
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Vine mill, brookside street, union road, oswaldtwistle…
22 April 2014
Charge code NI60 2346 0002
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…