Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOFA SHED LIMITED
Company Information for

SOFA SHED LIMITED

3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
Company Registration Number
03065052
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sofa Shed Ltd
SOFA SHED LIMITED was founded on 1995-06-06 and has its registered office in Accrington. The organisation's status is listed as "Active - Proposal to Strike off". Sofa Shed Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOFA SHED LIMITED
 
Legal Registered Office
3RD FLOOR
THE GLOBE CENTRE, 1 ST JAMES SQUARE
ACCRINGTON
LANCASHIRE
BB5 0RE
Other companies in GL50
 
Previous Names
MC (NO 37) LIMITED08/10/2013
R J'S HOMESHOPS LIMITED07/03/2013
Filing Information
Company Number 03065052
Company ID Number 03065052
Date formed 1995-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-06 08:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFA SHED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOFA SHED LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN BAYLISS
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN REENTS
Director 2014-05-21 2017-10-24
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2014-05-22
PHILIP JEAN DIEPERINK
Director 2007-12-03 2014-05-22
JOHN HENRY ROBINS
Director 2010-12-22 2014-05-22
IAN MICHAEL TOPPING
Director 2006-07-11 2011-06-21
MARK ASHCROFT
Company Secretary 2007-12-03 2010-12-22
DAVID JAMES HOUGHTON
Company Secretary 2006-07-11 2007-12-03
DAVID RAYMOND SHAW
Director 2006-07-11 2007-12-03
STEPHEN HUGH SMITH
Company Secretary 2003-07-11 2006-06-27
STEPHEN HUGH SMITH
Director 2004-04-13 2006-06-27
STEPHEN PAUL TAGUE
Director 2004-09-13 2006-05-31
HAROLD MICHAEL JOSEPH
Director 2000-07-24 2004-09-13
LEE CHANG CHONG
Director 2000-07-24 2004-05-19
TECK SIONG WONG
Director 2002-03-15 2004-05-19
MENG KWOK
Company Secretary 2002-08-06 2003-07-11
JANKINS LOUIS
Company Secretary 2002-02-25 2002-08-05
KI WOI CHONG
Company Secretary 2001-07-03 2002-02-25
TING HEE GIAM
Director 2000-07-24 2001-12-06
JANKINS LOUIS
Company Secretary 2000-07-24 2001-07-03
JANKINS LOUIS
Director 2000-07-24 2001-07-03
ANN MARIE HALE
Company Secretary 2000-03-27 2000-07-24
DENIS GLENN RUDKIN
Director 1997-09-09 2000-07-24
RICHARD AINSWORTH-MORRIS
Company Secretary 1998-10-14 2000-03-24
RICHARD AINSWORTH-MORRIS
Director 1998-10-14 2000-03-24
DENIS GLENN RUDKIN
Company Secretary 1997-09-09 1999-01-29
JOHN ANTHONY FOREMAN
Director 1997-08-14 1998-10-14
BRIAN LESLIE RUBINS
Company Secretary 1995-06-08 1997-09-09
JEFFREY NORMAN GOULD
Director 1995-06-08 1997-09-09
RALPH GRAHAM MYERS
Company Secretary 1995-12-21 1996-01-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-06 1995-06-08
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-06 1995-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN BAYLISS FURNITURE SHED LIMITED Director 2017-10-13 CURRENT 1985-02-07 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CONCORDE LOGISTICS LIMITED Director 2017-10-13 CURRENT 2006-07-13 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SPRUNG SLUMBER LIMITED Director 2017-10-13 CURRENT 1997-08-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS REID FURNITURE (2014) LIMITED Director 2017-10-13 CURRENT 2001-06-29 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS TECHXPRESS LIMITED Director 2017-10-13 CURRENT 2002-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLEEPMASTERS LIMITED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 11) Director 2017-10-13 CURRENT 1988-03-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 14) LIMITED Director 2017-10-13 CURRENT 1994-03-21 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS MYER'S BEDS LIMITED Director 2017-10-13 CURRENT 1998-02-17 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CARGO HOMESHOP LIMITED Director 2017-10-13 CURRENT 2001-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BEDSHED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS DUNLOPILLO LIMITED Director 2017-10-13 CURRENT 2014-04-14 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS HARVEYS FURNITURE LIMITED Director 2017-10-13 CURRENT 1983-11-10 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 3) LIMITED Director 2017-10-13 CURRENT 1986-03-26 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS STAPLES & CO LIMITED Director 2017-10-13 CURRENT 1987-11-02 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BLUE GROUP UK FURNITURE LIMITED Director 2017-10-13 CURRENT 1988-03-29 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 17) LIMITED Director 2017-10-13 CURRENT 1988-08-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 8) LIMITED Director 2017-10-13 CURRENT 1989-02-13 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 1) LIMITED Director 2017-10-13 CURRENT 1933-10-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 7) LIMITED Director 2017-10-13 CURRENT 1955-04-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 15) LIMITED Director 2017-10-13 CURRENT 1966-07-27 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS HOMESTYLE OPERATIONS LIMITED Director 2017-10-13 CURRENT 1959-01-22 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 2) LIMITED Director 2017-10-13 CURRENT 1998-02-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS BENSONS BEDS LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLUMBERLAND LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-27DS01Application to strike the company off the register
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-22PSC05Change of details for Steinhoff Uk Retail Limited as a person with significant control on 2020-03-09
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS
2017-10-26AP01DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS
2017-07-19PSC02Notification of Steinhoff Uk Retail Limited as a person with significant control on 2016-04-06
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2695000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-24AA01Previous accounting period extended from 28/06/16 TO 30/09/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2695000
2016-06-29AR0105/06/16 ANNUAL RETURN FULL LIST
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2695000
2015-06-18AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2695000
2014-06-19AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-13RES01ADOPT ARTICLES 13/06/14
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2014-06-06AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-08RES15CHANGE OF NAME 07/10/2013
2013-10-08CERTNMCompany name changed mc (no 37) LIMITED\certificate issued on 08/10/13
2013-07-01AR0105/06/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-07RES15CHANGE OF NAME 25/02/2013
2013-03-07CERTNMCompany name changed r j's homeshops LIMITED\certificate issued on 07/03/13
2012-06-20AR0105/06/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 5TH FLOOR FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK BUSINESS PARK NORTHWAY LANE ASHCHURCH, TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOPPING
2011-06-22AR0105/06/11 FULL LIST
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-12-23AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-12-22Annotation
2010-06-09AR0105/06/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TOPPING / 30/04/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 19/03/2010
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2009-07-25363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-25190LOCATION OF DEBENTURE REGISTER
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-07-03363aRETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: STATION MILLS WELLINGTON SOMERSET TA21 8NN
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/05
2006-08-18363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-08-18190LOCATION OF DEBENTURE REGISTER
2006-08-18353LOCATION OF REGISTER OF MEMBERS
2006-07-20288bSECRETARY RESIGNED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: CARPENTER HOUSE DORMER ROAD THAME OXFORDSHIRE OX9 3HD
2006-07-20288bDIRECTOR RESIGNED
2006-05-03244DELIVERY EXT'D 3 MTH 25/06/05
2005-11-09363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-11-09353LOCATION OF REGISTER OF MEMBERS
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-23AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOFA SHED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOFA SHED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SOFA SHED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFA SHED LIMITED
Trademarks
We have not found any records of SOFA SHED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFA SHED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOFA SHED LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOFA SHED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFA SHED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOFA SHED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.