This company is commonly known as City Furniture Hire Limited. The company was founded 25 years ago and was given the registration number 03740225. The firm's registered office is in WARRINGTON. You can find them at Heather House 473 Warrington Road, Culcheth, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CITY FURNITURE HIRE LIMITED |
---|---|---|
Company Number | : | 03740225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heather House 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farndale Cottage, Fullers End, Elsenham, Bishop's Stortford, England, CM22 6EA | Secretary | 10 May 2019 | Active |
Flat 11, Mansfield House, 5 West Road, Harlow, England, CM20 2BQ | Director | 24 March 1999 | Active |
Mansfield House, 5 West Road, Harlow, England, CM20 2BQ | Director | 01 March 2013 | Active |
20 Nesta Road, Woodford Green, IG8 9RG | Secretary | 24 March 1999 | Active |
52 Hyland Close, Hornchurch, RM11 1DX | Secretary | 01 September 1999 | Active |
448 South End Road, Hornchurch, RM12 5PA | Secretary | 01 May 2005 | Active |
149 Challinor, Church Langley, Harlow, CM17 9XE | Secretary | 14 January 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 24 March 1999 | Active |
20 Worrin Road, Felstead, CM6 3FX | Director | 01 May 2005 | Active |
149 Challinor, Church Langley, Harlow, CM17 9XE | Director | 01 May 2005 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 24 March 1999 | Active |
Fredalou Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Heather House, 473 Warrington Road, Warrington, England, WA3 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person secretary company with change date. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Change of name | Certificate change of name company. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-17 | Officers | Appoint person secretary company with name date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.