Sale
M33 7TQ
Director Name | Mr Michael Barry Reuben |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81-83 Washway Road Sale M33 7TQ |
Website | bluebellfittedfurniture.co.uk |
---|---|
Telephone | 0161 9766606 |
Telephone region | Manchester |
Registered Address | James House Yew Tree Way Golborne Warrington WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Alison Bowden Reuben 25.00% Ordinary A |
---|---|
25 at £1 | Alison Bowden Reuben 25.00% Ordinary B |
25 at £1 | Michael Barry Reuben 25.00% Ordinary A |
25 at £1 | Michael Barry Reuben 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£69,525 |
Cash | £1,603 |
Current Liabilities | £267,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
22 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 November 2011 | Delivered on: 15 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
11 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 27 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Notification of Michael Reuben as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Alison Reuben as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Alison Reuben as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Michael Reuben as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 October 2016 | Director's details changed for Mr Michael Barry Reuben on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Alison Bowden Reuben on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Alison Bowden Reuben on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Michael Barry Reuben on 14 October 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 July 2014 | Registration of charge 077176820002, created on 22 July 2014 (44 pages) |
31 July 2014 | Registration of charge 077176820002, created on 22 July 2014 (44 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 February 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 6 February 2014 (1 page) |
28 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Incorporation (36 pages) |
26 July 2011 | Incorporation (36 pages) |