ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elizabeth Mills Furnishing Centre Limited

Elizabeth Mills Furnishing Centre Limited is a liquidation company incorporated on 24 May 1977 with the registered office located in Leeds, West Yorkshire. Elizabeth Mills Furnishing Centre Limited was registered 48 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
01314784
Private limited company
Age
48 years
Incorporated 24 May 1977
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2024 (1 year 4 months ago)
Next confirmation dated 15 June 2025
Was due on 29 June 2025 (4 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Floor 2 10 Wellington Place
Leeds
LS1 4AP
Address changed on 28 Feb 2025 (8 months ago)
Previous address was 5 Norwood Prestwich Manchester Lancashire M25 9WA United Kingdom
Telephone
01942248842
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1969
Secretary • Company Secretary • British • Born in Sep 1963
Mr Phillip James Ashworth
PSC • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abitare International Ltd
Phillip James Ashworth is a mutual person.
Active
Abitare Limited
Carol Ashworth and Phillip James Ashworth are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£50.02K
Increased by £24.64K (+97%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£677.31K
Increased by £68.36K (+11%)
Total Liabilities
-£688K
Increased by £76.75K (+13%)
Net Assets
-£10.68K
Decreased by £8.4K (+367%)
Debt Ratio (%)
102%
Increased by 1.2% (+1%)
Latest Activity
Registered Address Changed
8 Months Ago on 28 Feb 2025
Voluntary Liquidator Appointed
8 Months Ago on 28 Feb 2025
Registered Address Changed
1 Year Ago on 7 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Jun 2023
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Confirmation Submitted
4 Years Ago on 30 Jun 2021
Get Credit Report
Discover Elizabeth Mills Furnishing Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Norwood Prestwich Manchester Lancashire M25 9WA United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 28 February 2025
Submitted on 28 Feb 2025
Resolutions
Submitted on 28 Feb 2025
Appointment of a voluntary liquidator
Submitted on 28 Feb 2025
Statement of affairs
Submitted on 28 Feb 2025
Registered office address changed from Caroline Street Wigan Lancashire WN3 4EL to 5 Norwood Prestwich Manchester Lancashire M25 9WA on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 15 June 2023 with no updates
Submitted on 21 Jun 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year