Warning: file_put_contents(c/9875633839c71d40928bae0a95b9a161.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
British Furniture Confederation, BD23 1NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH FURNITURE CONFEDERATION

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

This company is commonly known as British Furniture Confederation. The company was founded 18 years ago and was given the registration number 05811554. The firm's registered office is in SKIPTON. You can find them at High Corn Mill, Chapel Hill, Skipton, North Yorkshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH FURNITURE CONFEDERATION
Company Number:05811554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director01 March 2023Active
High Corn Mill, Chapel Hill, Skipton, England, BD23 1NL

Director30 July 2008Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director15 January 2024Active
New Fetter Place, New Fetter Lane, London, England, EC4A 1AZ

Director31 March 2016Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director21 August 2023Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director18 August 2023Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director31 July 2023Active
15 London Street, Rawdon, Leeds, LS19 6BT

Secretary02 July 2008Active
Fira International, Maxwell Road, Stevenage, England, SG1 2EW

Secretary30 July 2008Active
Fira, Maxwell Road, Stevenage, United Kingdom, SG1 2EW

Secretary01 May 2018Active
9 Pearce Close, St. Mellons, Cardiff, CF3 0PT

Secretary10 May 2006Active
44, Ruskin Walk, Herne Hill, London, SE24 9LZ

Secretary17 April 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 May 2006Active
Clare Centre, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF

Director03 January 2012Active
10 Limes Way, Shabbington, Aylesbury, HP18 9HB

Director02 July 2008Active
Sedgemoor House, 77 Chilton Road, Long Crendon, HP18 9DA

Director02 July 2008Active
17 Slack Lane, Nether Heage, Belper, DE56 2JU

Director18 July 2006Active
Bloxham Mill Business Centre, Barford Rd, Bloxham,, Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director04 December 2018Active
1b Lancer House, Hussar Court, Westside View, Waterlooville, England, PO7 7SE

Director01 August 2013Active
Metro House, PO BOX 743, Chichester, England, PO199QP

Director01 January 2011Active
45 Gaysham Avenue, Gants Hill, Ilford, IG2 6TB

Director10 May 2006Active
6 Marine Walk, Ogmore By Sea, Bridgend, CF32 0PQ

Director15 March 2007Active
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director06 April 2022Active
Dovecot House, Winchester Road, Goodworth Clatford, Andover, United Kingdom, SP11 7HN

Director09 May 2006Active
Upper North Dean Farm, North Dean, High Wycombe, HP14 4NJ

Director09 May 2006Active
2 Friary Close, Middleton On Sea, Bognor Regis, PO22 6PB

Director16 July 2006Active
29 Nuneaton Road, Bulkington, Nuneaton, CV12 9QP

Director02 July 2008Active
Moon's Mill, Mill Lane, Ramsbury, SN8 2RE

Director17 April 2008Active
1 Rose Court, Long Eaton, Nottingham, NG10 4BX

Director18 July 2006Active
16 Park Hill, Ampthill, MK45 2LP

Director24 October 2006Active
29 Lydney Park, West Bridgford, Nottingham, NG2 7TJ

Director10 May 2006Active
113, Worcester Road, Chichester, PO19 5EE

Director01 April 2011Active
Fira International Limited, Maxwell Road, Stevenage, United Kingdom, SG1 2EW

Director01 July 2012Active
11 Broom Water, Teddington, TW11 9QJ

Director25 October 2006Active
Theydon House, Bramerton Lane Farmingham Pigot, Norwich, NR14 7QE

Director10 May 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.