UKBizDB.co.uk

CITY FURNITURE HIRE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Heather House 473 Warrington Road, Culcheth, Warrington, England, WA3 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farndale Cottage, Fullers End, Elsenham, Bishop's Stortford, England, CM22 6EA

Secretary10 May 2019Active
Flat 11, Mansfield House, 5 West Road, Harlow, England, CM20 2BQ

Director24 March 1999Active
Mansfield House, 5 West Road, Harlow, England, CM20 2BQ

Director01 March 2013Active
20 Nesta Road, Woodford Green, IG8 9RG

Secretary24 March 1999Active
52 Hyland Close, Hornchurch, RM11 1DX

Secretary01 September 1999Active
448 South End Road, Hornchurch, RM12 5PA

Secretary01 May 2005Active
149 Challinor, Church Langley, Harlow, CM17 9XE

Secretary14 January 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 March 1999Active
20 Worrin Road, Felstead, CM6 3FX

Director01 May 2005Active
149 Challinor, Church Langley, Harlow, CM17 9XE

Director01 May 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person secretary company with change date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Address

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

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-05-17Officers

Appoint person secretary company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.