About

Registered Number: 02783102
Date of Incorporation: 25/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Kingsfield House, Arthur Street, Barwell, Leicestershire, LE9 8GZ

 

Vogue Beds Ltd was registered on 25 January 1993 with its registered office in Barwell in Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Mark 01 July 2008 - 1
PATEL, Ilyas Mohamed 16 December 1993 02 January 2005 1
Secretary Name Appointed Resigned Total Appointments
SIDAT, Aiyub Ismail 02 January 2005 17 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 10 April 2008
169 - Return by a company purchasing its own shares 20 September 2007
169 - Return by a company purchasing its own shares 03 August 2007
169 - Return by a company purchasing its own shares 12 July 2007
169 - Return by a company purchasing its own shares 18 June 2007
AA - Annual Accounts 21 April 2007
169 - Return by a company purchasing its own shares 20 April 2007
169 - Return by a company purchasing its own shares 30 March 2007
169 - Return by a company purchasing its own shares 07 March 2007
363s - Annual Return 06 March 2007
169 - Return by a company purchasing its own shares 06 February 2007
169 - Return by a company purchasing its own shares 10 January 2007
169 - Return by a company purchasing its own shares 10 November 2006
169 - Return by a company purchasing its own shares 19 October 2006
169 - Return by a company purchasing its own shares 10 October 2006
169 - Return by a company purchasing its own shares 16 August 2006
169 - Return by a company purchasing its own shares 15 August 2006
169 - Return by a company purchasing its own shares 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
RESOLUTIONS - N/A 16 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 03 February 2004
225 - Change of Accounting Reference Date 15 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 21 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 15 January 2001
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
MEM/ARTS - N/A 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 18 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 18 February 1996
363s - Annual Return 30 January 1995
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 01 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1994
CERTNM - Change of name certificate 22 September 1994
CERTNM - Change of name certificate 22 September 1994
363b - Annual Return 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1994
287 - Change in situation or address of Registered Office 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
NEWINC - New incorporation documents 25 January 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.