Bird Hall Lane
Cheadle
SK3 0XT
Director Name | Mr Alan Bernard Wogan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 February 2017(4 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Furniture Link Dundalk Logistics Park Dublin Road Dundalk Co. Louth Ireland |
Director Name | Niall Wogan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Furniture Link Dundalk Logistics Park Dublin Road Dundalk Co Louth Ireland |
Website | www.vidaliving.net |
---|---|
Telephone | 0161 4954795 |
Telephone region | Manchester |
Registered Address | Unit 12, The Globe Industrial Estate Globe Lane Dukinfield SK16 4RE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
100 at £1 | Furniture Link International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,943 |
Cash | £27,553 |
Current Liabilities | £1,058,192 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
7 January 2022 | Delivered on: 10 January 2022 Persons entitled: Allied Irish Banks P.L.C. Classification: A registered charge Particulars: Freehold property known as unit 4 novus, parkgate industrial estate, knutsford, manchester, england (title number to be allocated by hm land registry on registration of a transfer of part dated 25 june 2021 made between chancerygate (uxbridge) limited and chancerygate no.3 Limited). Outstanding |
---|
21 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 September 2019 | Director's details changed for Mr Ronan Francis Wogan on 4 September 2019 (2 pages) |
27 August 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
15 August 2019 | Registered office address changed from C/O Ronan Wogan Lawnhurst Trading Estate Bird Hall Lane Cheadle Stockport Manchester SK3 0XT to Unit 13 Lawnhurst Trading Estate Bird Hall Lane Cheadle SK3 0XT on 15 August 2019 (1 page) |
20 February 2019 | Termination of appointment of Niall Wogan as a director on 10 January 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
16 January 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 April 2017 | Appointment of Mr Alan Bernard Wogan as a director on 9 February 2017 (2 pages) |
3 April 2017 | Appointment of Mr Alan Bernard Wogan as a director on 9 February 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 January 2015 | Company name changed vida living LIMITED t/a wilkinson furniture LIMITED LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Company name changed vida living LIMITED t/a wilkinson furniture LIMITED LIMITED\certificate issued on 08/01/15
|
6 January 2015 | Company name changed wilkinson furniture LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed wilkinson furniture LIMITED\certificate issued on 06/01/15
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
20 June 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
21 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Niall Wogan on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Niall Wogan on 21 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 April 2014 | Registered office address changed from Lawnhurst Trading Estate Ashurst Drive Cheadle Heath Stockport Cheshire SK3 0SD on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Lawnhurst Trading Estate Ashurst Drive Cheadle Heath Stockport Cheshire SK3 0SD on 14 April 2014 (1 page) |
28 October 2013 | Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP United Kingdom on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP United Kingdom on 28 October 2013 (2 pages) |
16 April 2013 | Appointment of Niall Wogan as a director (3 pages) |
16 April 2013 | Appointment of Niall Wogan as a director (3 pages) |
8 February 2013 | Incorporation (21 pages) |
8 February 2013 | Incorporation (21 pages) |