About

Registered Number: 05248879
Date of Incorporation: 04/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 52 Elmsleigh Gardens Cleadon, Sunderland, Tyne And Wear, SR6 7PU,

 

Founded in 2004, Beechwood Sofas Ltd are based in Sunderland. We don't know the number of employees at this business. There are 2 directors listed as Atkinson, Frank, Mcgurty, Jeffrey for Beechwood Sofas Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGURTY, Jeffrey 07 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Frank 07 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AD01 - Change of registered office address 02 October 2020
CH01 - Change of particulars for director 02 October 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 05 February 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 04 October 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AA - Annual Accounts 08 July 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 21 January 2015
AR01 - Annual Return 06 February 2014
DISS40 - Notice of striking-off action discontinued 04 February 2014
AA - Annual Accounts 03 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 14 November 2012
AD01 - Change of registered office address 03 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 03 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.