Company NameThe Bedroom Shop Ltd
DirectorGarry David Peers
Company StatusActive
Company Number05699351
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Garry David Peers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Ormskirk Road
Wigan
Lancashire
WN5 8AT
Secretary NameMrs Lisa Jayne Peers
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address773 Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethebedroomshop.co.uk
Telephone0800 0436773
Telephone regionFreephone

Location

Registered AddressUnit 29 Hewitt Business Park
Winstanley Road Orrell
Wigan
Lancashire
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Financials

Year2013
Net Worth£3,917
Cash£10,284
Current Liabilities£109,124

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Director's details changed for Mr Garry David Peers on 10 June 2022 (2 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Register(s) moved to registered inspection location Unit 29 Hewitt Business Park Winstanley Road Billinge Wigan WN5 7XB (1 page)
30 July 2021Register inspection address has been changed to Unit 29 Hewitt Business Park Winstanley Road Billinge Wigan WN5 7XB (1 page)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
12 January 2012Amended accounts made up to 31 March 2011 (6 pages)
12 January 2012Amended accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Registered office address changed from Unit 29 Hewitt Business Park, Winstanley Road Billinge Wigan Lancashire WN5 7XB United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Unit 29 Hewitt Business Park, Winstanley Road Billinge Wigan Lancashire WN5 7XB United Kingdom on 17 November 2011 (1 page)
5 May 2011Termination of appointment of Lisa Peers as a secretary (1 page)
5 May 2011Termination of appointment of Lisa Peers as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2011Secretary's details changed for Mrs Lisa Jayne Peers on 18 March 2011 (2 pages)
18 March 2011Secretary's details changed for Mrs Lisa Jayne Peers on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Garry David Peers on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Garry David Peers on 18 March 2011 (2 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Secretary's details changed for Lisa Jayne Coates on 26 January 2011 (1 page)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Secretary's details changed for Lisa Jayne Coates on 26 January 2011 (1 page)
14 June 2010Registered office address changed from the Furniture Shop, Style House 8 Railway Rd Leigh Lancs WN7 4AX on 14 June 2010 (1 page)
14 June 2010Registered office address changed from the Furniture Shop, Style House 8 Railway Rd Leigh Lancs WN7 4AX on 14 June 2010 (1 page)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Garry David Peers on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Garry David Peers on 22 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 8 railway rd leigh lancs WN7 4AX (1 page)
20 December 2007Registered office changed on 20/12/07 from: 8 railway rd leigh lancs WN7 4AX (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 December 2007Registered office changed on 04/12/07 from: 104 market street atherton gtr manchester M46 0DP (1 page)
4 December 2007Registered office changed on 04/12/07 from: 104 market street atherton gtr manchester M46 0DP (1 page)
24 April 2007Return made up to 06/02/07; full list of members (2 pages)
24 April 2007Return made up to 06/02/07; full list of members (2 pages)
13 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Registered office changed on 20/02/06 from: 290 gidlow lane wigan WN6 7PG (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 290 gidlow lane wigan WN6 7PG (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
6 February 2006Incorporation (9 pages)
6 February 2006Incorporation (9 pages)