This company is commonly known as Courtaulds Home Furnishings Limited. The company was founded 125 years ago and was given the registration number 00060795. The firm's registered office is in NOTTINGHAM. You can find them at The Courtaulds Building, 292 Haydn Road, Nottingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | COURTAULDS HOME FURNISHINGS LIMITED |
---|---|---|
Company Number | : | 00060795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1899 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB | Secretary | 02 August 2023 | Active |
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB | Director | 02 August 2023 | Active |
The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB | Corporate Director | 25 February 2009 | Active |
28 Melbourne Road, Bushey, Watford, WD2 3LN | Secretary | 01 January 1993 | Active |
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB | Secretary | 01 November 2016 | Active |
8 Bexton Road, Knutsford, WA16 0DQ | Secretary | 01 October 1991 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 17 April 2000 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 23 October 1998 | Active |
21 Bankside Close, Coventry, CV3 4GD | Secretary | 23 February 2000 | Active |
4 Woodland Close, Chelford, Macclesfield, SK11 9BZ | Secretary | - | Active |
4e Bassett Road, London, W10 6JJ | Secretary | 26 September 2003 | Active |
43 Southview, Clifton Road, London, SW19 4QU | Secretary | 24 November 1998 | Active |
10 Cyprus Avenue, Finchley, London, N3 1ST | Secretary | 26 October 2000 | Active |
Archdale House, 87 Wanlip Road, Syston, LE7 1PB | Secretary | 18 August 2006 | Active |
5 Northwood Rise, Ashbourne, DE6 1BF | Secretary | 07 June 2006 | Active |
The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB | Corporate Secretary | 31 December 2008 | Active |
134 Orrell Road, Orrell, Wigan, WN5 8HJ | Director | - | Active |
28 Melbourne Road, Bushey, Watford, WD2 3LN | Director | 01 January 1993 | Active |
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB | Director | 01 November 2016 | Active |
8 Bexton Road, Knutsford, WA16 0DQ | Director | 01 October 1991 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Director | 17 April 2000 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Director | 23 October 1998 | Active |
21 Bankside Close, Coventry, CV3 4GD | Director | 23 February 2000 | Active |
35 Kentsford Drive, Radcliffe, Manchester, M26 3XX | Director | 25 April 1995 | Active |
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB | Director | 28 May 2015 | Active |
Highwood, Woodland Drive, East Horsley, KT24 5AN | Director | 30 October 2000 | Active |
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP | Director | 01 August 1996 | Active |
3 The Paddocks, Peasehill, Ripley, DE5 3QR | Director | 12 June 2002 | Active |
14 Stanneylands Drive, Wilmslow, SK9 4ET | Director | - | Active |
6 Daniels Lane, Warlingham, CR6 9ET | Director | 09 December 2005 | Active |
4 Woodland Close, Chelford, Macclesfield, SK11 9BZ | Director | 01 October 1991 | Active |
4e Bassett Road, London, W10 6JJ | Director | 08 December 2005 | Active |
Mill Farm House Barkston Road, Marston, Grantham, NG32 2HN | Director | 01 October 1996 | Active |
43 Southview, Clifton Road, London, SW19 4QU | Director | 24 November 1998 | Active |
37 Westwood Park Avenue, Leek, ST13 8LR | Director | - | Active |
Huit Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-13 | Officers | Termination secretary company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-01 | Officers | Appoint person secretary company with name date. | Download |
2016-11-01 | Officers | Termination secretary company with name termination date. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.