John Lomas Furniture Limited

General information

Name:

John Lomas Furniture Ltd

Office Address:

Unit 16 Zone 3 Cinder Road Burntwood Business Park WS7 3FS Burntwood

Number: 06658624

Incorporation date: 2008-07-29

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as John Lomas Furniture was founded on 29th July 2008 as a Private Limited Company. The company's registered office may be found at Burntwood on Unit 16 Zone 3 Cinder Road, Burntwood Business Park. In case you need to contact the company by mail, its post code is WS7 3FS. The company registration number for John Lomas Furniture Limited is 06658624. The company's SIC and NACE codes are 49410 - Freight transport by road. Its latest annual accounts cover the period up to 2022/03/31 and the most current annual confirmation statement was submitted on 2023/07/29.

John Lomas Furniture Ltd is a small-sized transport company with the licence number OD1094989. The firm has one transport operating centre in the country. In their subsidiary in Cannock on Martindale Industrial Estate, 9 machines are available.

In order to be able to match the demands of the clients, the following firm is continually overseen by a group of two directors who are Tamara G. and Jacob C.. Their successful cooperation has been of pivotal importance to the firm since 4th January 2022.

Financial data based on annual reports

Company staff

Tamara G.

Role: Director

Appointed: 04 January 2022

Latest update: 18 March 2024

Jacob C.

Role: Director

Appointed: 05 January 2021

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm include: Shift Portfolio 1 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Old Gloucester Street, WC1N 3AX and was registered as a PSC under the reg no 13045665.

Shift Portfolio 1 Limited
Address: 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered English Registrar Of Companies
Registration number 13045665
Notified on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sgp1 Limited
Address: 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered English Registrar Of Companies
Registration number 13602167
Notified on 30 September 2021
Ceased on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shift Portfolio 1 Limited
Address: 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 13045665
Notified on 5 January 2021
Ceased on 30 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John L.
Notified on 29 July 2016
Ceased on 5 January 2021
Nature of control:
1/2 or less of shares
Stephen L.
Notified on 29 July 2016
Ceased on 5 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12th December 2014
Annual Accounts 19th October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19th October 2015
Annual Accounts 19th December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 23rd November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23rd November 2012
Annual Accounts 26th September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26th September 2013

Company Vehicle Operator Data

Unit 4a

Address

Martindale Industrial Estate , Martindale

City

Cannock

Postal code

WS11 7XL

No. of Vehicles

9

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 29th July 2023 (CS01)
filed on: 15th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

65 Market Street Hednesford

Post code:

WS12 1AD

City / Town:

Cannock

HQ address,
2013

Address:

65 Market Street Hednesford

Post code:

WS12 1AD

City / Town:

Cannock

HQ address,
2014

Address:

65 Market Street Hednesford

Post code:

WS12 1AD

City / Town:

Cannock

HQ address,
2015

Address:

65 Market Street Hednesford

Post code:

WS12 1AD

City / Town:

Cannock

HQ address,
2016

Address:

65 Market Street Hednesford

Post code:

WS12 1AD

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
15
Company Age

Closest Companies - by postcode