About

Registered Number: 04531825
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: High Grove Beds Group, Headlands Road, Liversedge, West Yorkshire, WF15 6QA

 

High Grove Beds Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Wazarat 16 October 2006 - 1
MEHMOOD, Tariq 12 September 2002 16 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BI, Naseem 12 September 2002 16 October 2006 1
PANDOR, Iqbal 16 October 2006 01 November 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 10 October 2016
AA01 - Change of accounting reference date 30 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 05 August 2014
MR01 - N/A 08 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 28 April 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 05 August 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
363s - Annual Return 20 October 2006
AA - Annual Accounts 17 October 2006
395 - Particulars of a mortgage or charge 10 January 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 02 December 2004
225 - Change of Accounting Reference Date 12 March 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

Debenture 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.