UKBizDB.co.uk

COUSINS FURNITURE STORES LIMITED

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

This company is commonly known as Cousins Furniture Stores Limited. The company was founded 40 years ago and was given the registration number 01763756. The firm's registered office is in OLDBURY. You can find them at Springfield Industrial Estate, Manchester Street, Oldbury, West Midlands. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:COUSINS FURNITURE STORES LIMITED
Company Number:01763756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Springfield Industrial Estate, Manchester Street, Oldbury, West Midlands, B69 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield Industrial Estate, Manchester Street, Oldbury, B69 4HH

Secretary12 January 2007Active
Springfield Industrial Estate, Manchester Street, Oldbury, B69 4HH

Director01 August 1996Active
Springfield Industrial Estate, Manchester Street, Oldbury, B69 4HH

Director-Active
11 Milton Crescent, The Straits, Dudley, DY3 3DS

Secretary01 January 1998Active
1 Springbrook Lane, Earlswood, Solihull, B94 5SG

Secretary29 March 1999Active
Woodstock, 90 Orton Lane Lower Penn, Wolverhampton, WV4 4XB

Secretary-Active
56 Chaffinch Drive, Kidderminster, DY10 4SY

Secretary05 August 2003Active
Ridge Hill House, Lawnswood, Stourbridge, DY7 5QH

Secretary25 June 1993Active
Church Farm, Main Street, Laughton, Lutterworth, LE17 6QE

Secretary05 April 2005Active
Woodstock, 90 Orton Lane Lower Penn, Wolverhampton, WV4 4XB

Director-Active
Springfield Industrial Estate, Manchester Street, Oldbury, B69 4HH

Director31 March 2011Active
Springfield Industrial Estate, Manchester Street, Oldbury, B69 4HH

Director-Active
Springfield Industrial Estate, Manchester Street, Oldbury, B69 4HH

Director31 March 2011Active

People with Significant Control

Mr Robert Spencer Shotton
Notified on:07 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Springfield Industrial Estate, Oldbury, B69 4HH
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 (7 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
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Capital

Capital cancellation shares.

Download
2022-04-22Capital

Capital return purchase own shares.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type full.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type full.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.