About

Registered Number: 06057539
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 37a Wakefield Road, Tandem, Huddersfield, HD5 0AN,

 

Bespoke School Furniture Ltd was registered on 18 January 2007 with its registered office in Huddersfield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation is registered for VAT in the UK. The business has 4 directors listed as Greenwood Barton Limited, Berry, Alan Robert, Capehart, Brenda Radcliffe, Capehart, Jonathan Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Alan Robert 18 January 2007 - 1
CAPEHART, Jonathan Mark 18 January 2007 20 January 2007 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD BARTON LIMITED 03 May 2011 - 1
CAPEHART, Brenda Radcliffe 18 January 2007 19 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 February 2020
DISS40 - Notice of striking-off action discontinued 04 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 23 October 2018
PSC04 - N/A 19 January 2018
CS01 - N/A 19 January 2018
PSC04 - N/A 19 January 2018
CH04 - Change of particulars for corporate secretary 19 January 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 04 May 2011
AP04 - Appointment of corporate secretary 04 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 February 2008
MEM/ARTS - N/A 19 September 2007
CERTNM - Change of name certificate 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.