ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recliners UK Limited

Recliners UK Limited is an active company incorporated on 22 May 2003 with the registered office located in Swansea, West Glamorgan. Recliners UK Limited was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
04773929
Private limited company
Age
22 years
Incorporated 22 May 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 May 2025 (7 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Seminar Components House Bruce Road
Fforestfach
Swansea
SA5 4HS
Wales
Address changed on 25 Oct 2024 (1 year 2 months ago)
Previous address was Old Griffin Field Windsor Street Pentre Mid Glamorgan CF41 7JJ
Telephone
01443431000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • General Manager • British • Lives in Wales • Born in May 1987
Director • British • Lives in Wales • Born in Mar 1965
Director • British • Lives in Wales • Born in Jan 1967
Director • British • Lives in Wales • Born in Sep 1977
Director • British • Lives in Wales • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Recliners Holdings Limited
John William Davies, Matthew William Davies, and 3 more are mutual people.
Active
Recliners Limited
John William Davies, Stephen Richard Philip Hale, and 2 more are mutual people.
Active
Recliners Group Limited
John William Davies, Matthew William Davies, and 2 more are mutual people.
Active
Easy Motion Ltd
John William Davies, Stephen Richard Philip Hale, and 2 more are mutual people.
Active
Seminar Components (U.K.) Limited
Stephen Richard Philip Hale and Philip John Lempriere are mutual people.
Active
Seminar Components Holdings Limited
Stephen Richard Philip Hale and Philip John Lempriere are mutual people.
Active
Safe Hands Pillow Limited
Matthew William Davies is a mutual person.
Active
Cozikids Limited
John William Davies is a mutual person.
Dissolved
Brands
Recliners
Recliners is a manufacturer of bespoke electrical rise and recline and manual furniture.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£640.55K
Decreased by £1.22M (-66%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 5 (+12%)
Total Assets
£3.57M
Increased by £952.46K (+36%)
Total Liabilities
-£1.4M
Increased by £431.74K (+44%)
Net Assets
£2.16M
Increased by £520.72K (+32%)
Debt Ratio (%)
39%
Increased by 2.17% (+6%)
Latest Activity
Small Accounts Submitted
26 Days Ago on 17 Dec 2025
Confirmation Submitted
7 Months Ago on 22 May 2025
Suite Options Holdings Limited (PSC) Details Changed
9 Months Ago on 9 Apr 2025
Accounting Period Extended
1 Year 2 Months Ago on 28 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Oct 2024
David Charles Lewis Resigned
1 Year 2 Months Ago on 18 Oct 2024
Mr Stephen Richard Philip Hale Appointed
1 Year 2 Months Ago on 18 Oct 2024
Mr Jeffrey Phillipart Appointed
1 Year 2 Months Ago on 18 Oct 2024
Mr Philip John Lempriere Appointed
1 Year 2 Months Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 11 Sep 2024
Get Credit Report
Discover Recliners UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 22 May 2025
Change of details for Suite Options Holdings Limited as a person with significant control on 9 April 2025
Submitted on 22 May 2025
Certificate of change of name
Submitted on 8 Apr 2025
Change of name notice
Submitted on 8 Apr 2025
Termination of appointment of David Charles Lewis as a director on 18 October 2024
Submitted on 6 Nov 2024
Appointment of Mr Stephen Richard Philip Hale as a director on 18 October 2024
Submitted on 28 Oct 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 28 Oct 2024
Registered office address changed from Old Griffin Field Windsor Street Pentre Mid Glamorgan CF41 7JJ to Seminar Components House Bruce Road Fforestfach Swansea SA5 4HS on 25 October 2024
Submitted on 25 Oct 2024
Appointment of Mr Jeffrey Phillipart as a director on 18 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year