Primavera Furniture (UK) Limited

General information

Name:

Primavera Furniture (UK) Ltd

Office Address:

Unit 15 Hockliffe Business Park Watling Street LU7 9NB Hockliffe

Number: 06484842

Incorporation date: 2008-01-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Primavera Furniture (UK) started its business in the year 2008 as a Private Limited Company under the ID 06484842. The firm has been active for sixteen years and the present status is active. This firm's head office is situated in Hockliffe at Unit 15 Hockliffe Business Park. Anyone could also locate the company by the zip code : LU7 9NB. Despite the fact, that currently it is operating under the name of Primavera Furniture (UK) Limited, it had the name changed. The company was known as Ekwador (UK) until 2008-02-11, at which point the company name was changed to Riviera Furniture (UK). The final transformation took place on 2012-03-27. The enterprise's classified under the NACE and SIC code 46150 and their NACE code stands for Agents involved in the sale of furniture, household goods, hardware and ironmongery. Primavera Furniture (UK) Ltd filed its latest accounts for the financial year up to 2022-09-30. The firm's latest annual confirmation statement was released on 2023-01-25.

From the data we have gathered, the business was formed in 2008-01-25 and has so far been run by five directors, and out this collection of individuals three (Sharon I., Anthony H. and Keith C.) are still active. Moreover, the director's responsibilities are constantly supported by a secretary - Sharon W., who was chosen by this specific business on 2008-02-11.

  • Previous company's names
  • Primavera Furniture (UK) Limited 2012-03-27
  • Riviera Furniture (UK) Limited 2008-02-11
  • Ekwador (UK) Limited 2008-01-25

Financial data based on annual reports

Company staff

Sharon I.

Role: Director

Appointed: 01 June 2016

Latest update: 29 January 2024

Anthony H.

Role: Director

Appointed: 27 August 2013

Latest update: 29 January 2024

Sharon W.

Role: Secretary

Appointed: 11 February 2008

Latest update: 29 January 2024

Keith C.

Role: Director

Appointed: 11 February 2008

Latest update: 29 January 2024

People with significant control

Executives who control this firm include: Sharon I.. Keith C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Anthony H..

Sharon I.
Notified on 1 June 2016
Nature of control:
right to manage directors
Keith C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Karen B.
Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 15 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 April 2013
Annual Accounts 14 April 2014
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2023-07-14 secretary's details were changed (CH03)
filed on: 24th, July 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2013

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
16
Company Age

Similar companies nearby

Closest companies