Company NameOffice Chair Renovation Limited
DirectorsMichael Keith Callaway and Ian Michael Long
Company StatusActive
Company Number04298842
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Michael Keith Callaway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleFurniture Renovation & Supplie
Country of ResidenceEngland
Correspondence Address12 Laund Hey View
Haslingden
Rossendale
BB4 4BB
Director NameMr Ian Michael Long
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleFurniture Renovation & Supplie
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Woodgate Avenue
Bury
Lancashire
BL9 7RT
Secretary NameJill Long
NationalityBritish
StatusCurrent
Appointed08 October 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressMayfield
Woodgate Avenue
Bury
Lancashire
BL9 7RT
Director NameMr David Aynsley Rainbow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG
Secretary NameMrs Lynne Elizabeth Rainbow
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG

Location

Registered Address5-7 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,459
Cash£32,202
Current Liabilities£126,263

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 October 2020Notification of Ian Michael Long as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6
(6 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6
(6 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 6
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 6
(6 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 6
(6 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 6
(6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(6 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(6 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(6 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 November 2009Director's details changed for Ian Michael Long on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Michael Long on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Michael Keith Callaway on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Keith Callaway on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Michael Long on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Keith Callaway on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 October 2007Return made up to 04/10/07; full list of members (3 pages)
16 October 2007Return made up to 04/10/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 November 2006Return made up to 04/10/06; full list of members (3 pages)
20 November 2006Return made up to 04/10/06; full list of members (3 pages)
25 January 2006Return made up to 04/10/05; full list of members (3 pages)
25 January 2006Return made up to 04/10/05; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
29 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
29 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
20 October 2004Return made up to 04/10/04; full list of members (8 pages)
20 October 2004Return made up to 04/10/04; full list of members (8 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (17 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (17 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
28 November 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
28 November 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
28 November 2002Ad 15/05/02--------- £ si 2@2 (2 pages)
28 November 2002Ad 15/05/02--------- £ si 2@2 (2 pages)
18 October 2002Return made up to 04/10/02; full list of members (7 pages)
18 October 2002Return made up to 04/10/02; full list of members (7 pages)
6 March 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
6 March 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
4 October 2001Incorporation (23 pages)
4 October 2001Incorporation (23 pages)