Company NameBEDS Are Uzzz Online Limited
Company StatusActive
Company Number09208838
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Joanna Clare Donnelly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alder Close
Burton
Christchurch
BH23 7PF
Director NameMr Martin Donnelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alder Close
Burton
Christchurch
BH23 7PF
Director NameMrs Karen Fellingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched House Finch Lane
Knotty Green
Beaconsfield
HP9 2TL
Director NameMr Michael Julian Fellingham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched House Finch Lane
Knotty Green
Beaconsfield
HP9 2TL
Director NameMrs Heather Dorothy Manders
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Widbrook Road
Maidenhead
SL6 8HS
Director NameMr Richard Leonard Manders
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEN
Correspondence AddressBrook House Widbrook Road
Maidenhead
SL6 8HS

Location

Registered Address61 Halstead Road Gosfield
Halstead
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
26 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
6 June 2023Director's details changed for Mr Michael Julian Fellingham on 6 June 2023 (2 pages)
6 June 2023Change of details for Mrs Karen Fellingham as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Change of details for Mr Michael Julian Fellingham as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Director's details changed for Mrs Karen Fellingham on 6 June 2023 (2 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 February 2021Director's details changed for Mr Martin Donnelly on 1 February 2021 (2 pages)
25 February 2021Director's details changed for Mrs Joanna Clare Donnelly on 1 February 2021 (2 pages)
14 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 January 2020Termination of appointment of Richard Leonard Manders as a director on 19 January 2020 (1 page)
19 January 2020Termination of appointment of Heather Dorothy Manders as a director on 19 January 2020 (1 page)
1 December 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 76
(4 pages)
30 November 2019Purchase of own shares. (3 pages)
16 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
11 September 2019Change of details for Mrs Karen Fellingham as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Change of details for Mr Michael Julian Fellingham as a person with significant control on 11 September 2019 (2 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 December 2016Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
16 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(9 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(9 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(9 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 September 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
(31 pages)
9 September 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
(31 pages)