UKBizDB.co.uk

B AND K FURNISHING LIMITED

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

This company is commonly known as B And K Furnishing Limited. The company was founded 52 years ago and was given the registration number 01048840. The firm's registered office is in WOODS CORNER. You can find them at Coldharbour Farm Estate, , Woods Corner, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B AND K FURNISHING LIMITED
Company Number:01048840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coldharbour Farm Estate, Woods Corner, East Sussex, TN21 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coldharbour Farm Estate, Woods Corner, TN21 9LQ

Director02 December 1996Active
12, Cherry Gardens, Heathfield, United Kingdom, TN21 8XZ

Secretary06 July 2012Active
Rooks Wood, Buckhurst Lane, Wadhurst, TN5 6JY

Secretary13 March 1999Active
15, Shooters Hill, Cowes, PO31 7BC

Secretary04 December 2000Active
15 Southdown House, 2 Silverdale Road, Eastbourne, England, BN20 7AL

Secretary16 November 2010Active
Rogley Farm, Cranbrook Road, Biddenden, TN27 8ET

Secretary-Active
Pennymill Cottage, Tidebrook, Wadhurst, TN5 6PQ

Director-Active
Rogley Farm, Cranbrook Road, Biddenden, TN27 8ET

Director-Active

People with Significant Control

Brinlack Uk Limited
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey David Slater
Notified on:30 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Significant influence or control as trust
Derry Beg (Jersey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:One The Esplanade, Esplanade, St. Helier, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Termination secretary company with name termination date.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.