THE UPHOLSTERY SHED LIMITED
CHELTENHAM ACTIONSWIFT LIMITED


Company number 03736420
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 9 SUFFOLK ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL20 2AF
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 31090 - Manufacture of other furniture, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 . The most likely internet sites of THE UPHOLSTERY SHED LIMITED are www.theupholsteryshed.co.uk, and www.the-upholstery-shed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Upholstery Shed Limited is a Private Limited Company. The company registration number is 03736420. The Upholstery Shed Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of The Upholstery Shed Limited is 9 Suffolk Road Cheltenham Gloucestershire Gl20 2af. The company`s financial liabilities are £2.09k. It is £2.08k against last year. The cash in hand is £1.85k. It is £-0.8k against last year. And the total assets are £1.85k, which is £-0.8k against last year. KEENAN, Mary is a Secretary of the company. KEENAN, Danny Joseph is a Director of the company. Secretary JAMES, Rachel has been resigned. Secretary KEENAN, Danny Joseph has been resigned. Secretary KEENAN, Mary has been resigned. Secretary WOOD, Dennis has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director KEENAN, Daniel has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WOOD, Kathleen Mary has been resigned. The company operates in "Manufacture of soft furnishings".


the upholstery shed Key Finiance

LIABILITIES £2.09k
+23077%
CASH £1.85k
-31%
TOTAL ASSETS £1.85k
-31%
All Financial Figures

Current Directors

Secretary
KEENAN, Mary
Appointed Date: 30 June 2004

Director
KEENAN, Danny Joseph
Appointed Date: 10 June 2002
68 years old

Resigned Directors

Secretary
JAMES, Rachel
Resigned: 09 September 1999
Appointed Date: 19 March 1999

Secretary
KEENAN, Danny Joseph
Resigned: 30 June 2004
Appointed Date: 10 June 2002

Secretary
KEENAN, Mary
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Secretary
WOOD, Dennis
Resigned: 19 July 2002
Appointed Date: 09 September 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
KEENAN, Daniel
Resigned: 18 June 1999
Appointed Date: 19 March 1999
68 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
WOOD, Kathleen Mary
Resigned: 19 July 2002
Appointed Date: 19 March 1999
72 years old

THE UPHOLSTERY SHED LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Compulsory strike-off action has been discontinued
14 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
First Gazette notice for compulsory strike-off
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
17 Apr 1999
Secretary resigned
17 Apr 1999
New secretary appointed
17 Apr 1999
Director resigned
09 Apr 1999
Company name changed actionswift LIMITED\certificate issued on 12/04/99
19 Mar 1999
Incorporation

THE UPHOLSTERY SHED LIMITED Charges

30 October 2000
Legal charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 suffolk road 21 montpellier villas cheltenham…