Background WavePink WaveYellow Wave

ASIA HOME FURNISHINGS LIMITED (05987402)

ASIA HOME FURNISHINGS LIMITED (05987402) is an active UK company. incorporated on 2 November 2006. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. ASIA HOME FURNISHINGS LIMITED has been registered for 19 years. Current directors include KENWORTHY, Robert Jason.

Company Number
05987402
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
Unit F2 Pittman Way, Preston, PR2 9ZD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
KENWORTHY, Robert Jason
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIA HOME FURNISHINGS LIMITED

ASIA HOME FURNISHINGS LIMITED is an active company incorporated on 2 November 2006 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. ASIA HOME FURNISHINGS LIMITED was registered 19 years ago.(SIC: 46410)

Status

active

Active since 19 years ago

Company No

05987402

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit F2 Pittman Way Fulwood Preston, PR2 9ZD,

Previous Addresses

Pittman Way, Fulwood Preston Lancs PR2 9ZD
From: 2 November 2006To: 4 July 2012
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENWORTHY, Robert Jason

Active
Pittman Way, PrestonPR2 9ZD
Born December 1969
Director
Appointed 02 Nov 2006

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Secretary
Appointed 02 Nov 2006
Resigned 30 Apr 2009

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Born February 1947
Director
Appointed 02 Nov 2006
Resigned 30 Apr 2009

Persons with significant control

1

Pittman Way, PrestonPR2 9ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
28 November 2007
363aAnnual Return
Incorporation Company
2 November 2006
NEWINCIncorporation