About

Registered Number: 03548944
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Active
Registered Address: 23 Cottingham Way, Thrapston, Northants, NN14 4PL

 

Founded in 1998, M. Sadiq Furniture Ltd have registered office in Northants, 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. The organisation has 2 directors listed as Sadiq, Tina Louise, Sadiq, Masako at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SADIQ, Tina Louise 01 February 2003 - 1
SADIQ, Masako 20 April 1998 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 25 February 2020
MR01 - N/A 22 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 March 2016
MR01 - N/A 30 December 2015
AR01 - Annual Return 23 April 2015
CH03 - Change of particulars for secretary 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 March 2014
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 09 April 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 30 April 2009
225 - Change of Accounting Reference Date 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 01 September 2006
395 - Particulars of a mortgage or charge 02 June 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 June 2004
363s - Annual Return 06 September 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 28 January 2003
AA - Annual Accounts 21 October 2002
AA - Annual Accounts 21 October 2002
AA - Annual Accounts 21 October 2002
363a - Annual Return 21 October 2002
363a - Annual Return 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
AC92 - N/A 14 October 2002
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2002
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 25 May 2000
363s - Annual Return 18 October 1999
MEM/ARTS - N/A 07 January 1999
CERTNM - Change of name certificate 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
225 - Change of Accounting Reference Date 20 November 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 21 December 2015 Outstanding

N/A

Debenture 30 May 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 26 January 2003 Fully Satisfied

N/A

Debenture 26 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.