Trafford Park
Stretford
Manchester
M32 0TB
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Lee Simon Webb |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 High Beeches Bradley Fold Bolton BL2 6SG |
Director Name | Mr William Webb |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Brookside Walk Radcliffe Manchester M26 4JT |
Director Name | Mr Lee Simon Webb |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brightgate Way Trafford Park Stretford Manchester M32 0TB |
Website | www.tvbedstore.com |
---|---|
Telephone | 0161 7972652 |
Telephone region | Manchester |
Registered Address | 5 Brightgate Way Trafford Park Stretford Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 December 2020 | Termination of appointment of Lee Simon Webb as a director on 29 October 2020 (1 page) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 March 2020 | Resolutions
|
3 March 2020 | Director's details changed for Mr Wayne Stewart Daniels on 1 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Wayne Stewart Daniels as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Lee Webb as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Lee Simon Webb on 1 March 2020 (2 pages) |
28 February 2020 | Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW England to 5 Brightgate Way Trafford Park Stretford Manchester M32 0TB on 28 February 2020 (1 page) |
23 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Mr Stewart Wayne Daniels on 23 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Stewart Wayne Daniels as a person with significant control on 23 July 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 February 2018 | Notification of Jh Nisiac Limited as a person with significant control on 6 February 2018 (2 pages) |
16 February 2018 | Second filing of Confirmation Statement dated 13/09/2017 (6 pages) |
16 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
16 February 2018 | Second filing of Confirmation Statement dated 13/09/2017 (6 pages) |
16 February 2018 | Change of share class name or designation (2 pages) |
16 February 2018 | Resolutions
|
14 December 2017 | Director's details changed for Mr Stewart Wayne Daniels on 13 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Stewart Wayne Daniels on 13 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Lee Simon Webb on 13 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Lee Simon Webb on 13 December 2017 (2 pages) |
3 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
1 November 2017 | Cessation of William Webb as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Cessation of William Webb as a person with significant control on 31 October 2017 (1 page) |
19 September 2017 | Confirmation statement made on 13 September 2017 with updates
|
19 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Notification of William Webb as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Lee Webb as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Notification of William Webb as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Notification of Lee Webb as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of William Webb as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Notification of Lee Webb as a person with significant control on 1 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of William Webb as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of William Webb as a director on 13 September 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates
|
26 July 2016 | Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 157 Bolton Road Bury Lancashire BL8 2NW on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 1 - 3 st Mary's Place Bury Lancs BL9 0DZ to 157 Bolton Road Bury Lancashire BL8 2NW on 26 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 December 2015 | Appointment of Mr Stewart Wayne Daniels as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Stewart Wayne Daniels as a director on 10 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Lee Simon Webb as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Lee Simon Webb as a director on 1 December 2015 (2 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
7 July 2015 | Termination of appointment of Lee Simon Webb as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Lee Simon Webb as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Lee Simon Webb as a director on 6 July 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
24 September 2013 | Appointment of Mr William Webb as a director (2 pages) |
24 September 2013 | Appointment of Mr Lee Simon Webb as a director (2 pages) |
24 September 2013 | Appointment of Mr Lee Simon Webb as a director (2 pages) |
24 September 2013 | Appointment of Mr William Webb as a director (2 pages) |
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|
13 September 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
13 September 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|