Sofa Hq Ltd is a private limited company. Previously, it was called Everyday Sofas Ltd (it was changed on 2022-09-06). Located at Unit 2 Dale Works, Brewery Lane, Dewsbury WF12 9HU, this 2 years old business was incorporated on 2021-12-30 and is categorised as "wholesale of furniture, carpets and lighting equipment" (Standard Industrial Classification code: 46470). 1 director can be found in this firm: Majad H. (appointed on 30 December 2021).
About
Name: Sofa Hq Ltd
Number: 13822497
Incorporation date: 2021-12-30
End of financial year: 31 December
Address:
Unit 2 Dale Works
Brewery Lane
Dewsbury
WF12 9HU
SIC code:
46470 - Wholesale of furniture, carpets and lighting equipment
Company staff
People with significant control
Mohammed H.
30 March 2024
Nature of control:
significiant influence or control
Majad H.
30 December 2021 - 30 March 2024
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-12-31
Current Assets
49,626
Total Assets Less Current Liabilities
49,626
The target date for Sofa Hq Ltd confirmation statement filing is 2024-06-14. The most current one was sent on 2023-05-31. The deadline for a subsequent accounts filing is 31 December 2023.
2 persons of significant control are indexed in the official register, namely: Mohammed H. who has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
PSC01
Notification of a person with significant control 30th March 2024
filed on: 30th, March 2024
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC01
Notification of a person with significant control 30th March 2024
filed on: 30th, March 2024
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 30th March 2024
filed on: 30th, March 2024
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 30th March 2024
filed on: 30th, March 2024
| persons with significant control
Free Download
(1 page)
AA01
Current accounting period shortened from 31st December 2024 to 31st March 2024
filed on: 30th, March 2024
| accounts
Free Download
(1 page)
TM01
Director's appointment terminated on 30th March 2024
filed on: 30th, March 2024
| officers
Free Download
(1 page)
AA
Micro company accounts made up to 31st December 2022
filed on: 31st, December 2023
| accounts
Free Download
(3 pages)
AD01
Change of registered address from 1 Park Grove Mirfield WF14 9HW England on 15th August 2023 to Unit 2 Dale Works Brewery Lane Dewsbury WF12 9HU
filed on: 15th, August 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 31st May 2023
filed on: 31st, May 2023
| confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 29 Oakwood Park Road London N14 6QB England on 21st February 2023 to 1 Park Grove Mirfield WF14 9HW
filed on: 21st, February 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 29th December 2022
filed on: 29th, January 2023
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed everyday sofas LTDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
Free Download
(3 pages)
CERTNM
Company name changed the recliner sofa shop LTDcertificate issued on 05/09/22
filed on: 5th, September 2022
| change of name
Free Download
(3 pages)
AD01
Change of registered address from Unit 2 Dale Works Brewery Lane Dewsbury WF12 9HU England on 25th August 2022 to 29 Oakwood Park Road London N14 6QB
filed on: 25th, August 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 30th, December 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 30th December 2021: 100.00 GBP
capital