General information

Name:

Style Seating Ltd

Office Address:

Fortus Recovery Limited, Grove House Meridians Cross Ocean Village SO14 3TJ Southampton

Number: 02355040

Incorporation date: 1989-03-03

Dissolution date: 2021-12-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Style Seating started conducting its business in 1989 as a Private Limited Company under the ID 02355040. This firm's head office was registered in Southampton at Fortus Recovery Limited, Grove House Meridians Cross. The Style Seating Limited business had been on the market for thirty two years.

Nigel N. was this particular enterprise's director, appointed thirty three years ago.

Executives who had control over the firm were as follows: Nigel N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Patrick B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nigel N.

Role: Director

Appointed: 31 August 1991

Latest update: 7 April 2024

People with significant control

Nigel N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick B.
Notified on 14 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 21 January 2020
Confirmation statement last made up date 07 January 2019
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 February 2016
Annual Accounts 21 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 21 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018 (AA)
filed on: 27th, June 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Algores Way

Post code:

PE13 2TQ

City / Town:

Wisbech

HQ address,
2016

Address:

Algores Way

Post code:

PE13 2TQ

City / Town:

Wisbech

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 519.00
2014-02-07 2210029417 £ 519.00 Furniture & Fittings
2012 South Holland District Council 1 £ 21 861.90
2012-03-22 IJ00006353 £ 21 861.90 Purchase Of Plant, Machinery & Equipment

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
32
Company Age

Closest Companies - by postcode