Company NameA1 Upholstery Limited
DirectorDavid Lowe
Company StatusActive
Company Number05414878
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr David Lowe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address4 Hughley Close
Royton
Oldham
Lancashire
OL2 6LG
Secretary NameP M J Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressBentgate House
Newhey Road, Milnrow
Rochdale
Lancashire
OL16 4JY
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 November 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 2014)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 2015)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Telephone0161 6652364
Telephone regionManchester

Location

Registered Address36 Foxdenton Lane
Middleton
Manchester
M24 1QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1David Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,642
Cash£3,596
Current Liabilities£8,139

Accounts

Latest Accounts28 April 2022 (2 years ago)
Next Accounts Due26 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End26 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

8 February 2021Micro company accounts made up to 29 April 2020 (3 pages)
21 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
12 April 2020Micro company accounts made up to 29 April 2019 (2 pages)
12 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
24 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Director's details changed for David Lowe on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Termination of appointment of Tbd Associates Limited as a secretary on 14 May 2015 (1 page)
14 May 2015Director's details changed for David Lowe on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tbd Associates Limited as a secretary on 14 May 2015 (1 page)
1 April 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to 36 Foxdenton Lane Middleton Manchester M24 1QG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to 36 Foxdenton Lane Middleton Manchester M24 1QG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to 36 Foxdenton Lane Middleton Manchester M24 1QG on 1 April 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 11 April 2012 (1 page)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2005Incorporation (12 pages)
6 April 2005Incorporation (12 pages)