Serviced Apartment Furniture Limited MANCHESTER


Serviced Apartment Furniture started in year 2014 as Private Limited Company with registration number 09119203. The Serviced Apartment Furniture company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 349 Bury Old Road. Postal code: M25 1PY. Since 2020-07-13 Serviced Apartment Furniture Limited is no longer carrying the name Oldham Sofa.

The company has one director. Dale W., appointed on 7 July 2014. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Ian E.. There were no ex secretaries.

Serviced Apartment Furniture Limited Address / Contact

Office Address 349 Bury Old Road
Office Address2 Prestwich
Town Manchester
Post code M25 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09119203
Date of Incorporation Mon, 7th Jul 2014
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Dale W.

Position: Director

Appointed: 07 July 2014

Ian E.

Position: Director

Appointed: 07 July 2014

Resigned: 02 February 2016

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Dale W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dale W.

Notified on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian E.

Notified on 7 July 2016
Ceased on 24 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Oldham Sofa July 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-22 620-65 264       
Balance Sheet
Current Assets2 33414 0531 9681 6542 0556 5347 90616 68410 566
Net Assets Liabilities -65 264-91 701-99 204-93 919-79 743-64 183-44 371-36 203
Cash Bank In Hand2 334        
Net Assets Liabilities Including Pension Asset Liability-22 620-65 264       
Tangible Fixed Assets33 590        
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve-22 622        
Shareholder Funds-22 620-65 264       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 0003 6774 5773 6772 847480480480
Creditors 95 875106 386105 00199 27389 01176 07464 14749 147
Fixed Assets33 59027 35921 2468 7206 9765 5814 4653 5722 858
Net Current Assets Liabilities-42 678-81 822-104 418-103 347-97 218-82 477-68 168-47 463-38 581
Total Assets Less Current Liabilities-9 088-54 463-83 172-94 627-90 242-76 896-63 703-43 891-35 723
Accruals Deferred Income8002 000       
Creditors Due After One Year12 7328 801       
Creditors Due Within One Year45 01295 875       
Number Shares Allotted2        
Par Value Share1        
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions42 200        
Tangible Fixed Assets Cost Or Valuation42 200        
Tangible Fixed Assets Depreciation8 610        
Tangible Fixed Assets Depreciation Charged In Period8 610        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-07-07
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements