UKBizDB.co.uk

AB CONTINENTAL FURNISHINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ab Continental Furnishings Limited. The company was founded 25 years ago and was given the registration number 03721937. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AB CONTINENTAL FURNISHINGS LIMITED
Company Number:03721937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE

Director26 February 1999Active
21 Selwyn Avenue, Ilford, IG3 8JP

Secretary26 February 1999Active
21 Selwyn Avenue, Ilford, IG3 8JP

Director01 August 2007Active

People with Significant Control

Angela Bozza
Notified on:01 August 2018
Status:Active
Date of birth:February 1965
Nationality:Italian
Country of residence:United Kingdom
Address:555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Angela Bozza
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Italian
Address:21 Selwyn Avenue, Ilford, IG3 8JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Balvinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:21 Selwyn Avenue, Newbury Park, IG3 8JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Address

Change registered office address company with date old address new address.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.