UKBizDB.co.uk

C.S. FURNITURE LIMITED

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

This company is commonly known as C.s. Furniture Limited. The company was founded 31 years ago and was given the registration number 02783098. The firm's registered office is in 25-31 TAVISTOCK PLACE. You can find them at Haines Watts, 2nd Floor, 25-31 Tavistock Place, London. This company's SIC code is 3663 - Other manufacturing.

Company Information

Name:C.S. FURNITURE LIMITED
Company Number:02783098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 January 1993
End of financial year:31 March 2001
Jurisdiction:England - Wales
Industry Codes:
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:Haines Watts, 2nd Floor, 25-31 Tavistock Place, London, WC1H 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Princess Anne Road, Rudgwick, Horsham, RH12 3HR

Secretary23 June 1999Active
3 Princess Anne Road, Rudgwick, Horsham, RH12 3HR

Director28 January 1997Active
16 The Haven, Brighton Road, Lancing, BN15 8EU

Secretary12 February 1993Active
60 Coleridge Street, Hove, BN3 5AD

Secretary03 February 1993Active
17 South Border, Purley, CR8 3LL

Secretary31 May 1996Active
18 Bentinck Street, London, W1M 5RL

Corporate Secretary23 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1993Active
Hurdles, Linden Chase, Uckfield, TN22 1EE

Director22 November 1994Active
Cherry Orchard, Browns Brook, Fairwarp, TN22 3BY

Director03 February 1993Active
Dolphins 11 St Peters Road, Seaford, BN25 2HS

Director12 February 1993Active
Duncliffe South Lane, Woodmancote, Emsworth, PO10 8PT

Director31 March 1993Active
Seaspray Buckle Drive, Seaford, BN25 2QH

Director03 July 1998Active
77 Victoria Road, Shoreham By Sea, BN43 5WR

Director20 March 2000Active
1 Park Road, Henfield, BN5 9DS

Director03 July 1998Active
16 The Haven, Brighton Road, Lancing, BN15 8EU

Director12 February 1993Active
Witherden, Weydown Road, Haslemere, GU27 1DT

Director04 February 1997Active
6 Maple Leaf Cottages, Blackboys, Uckfield, TN22 5LJ

Director04 July 1997Active
4 Arundel Road, Mount Pleasant, Newhaven, BN9 0ND

Director12 February 1993Active
17 South Border, Purley, CR8 3LL

Director31 May 1996Active
42 Elven Lane, East Dean, Eastbourne, BN20 0LG

Director12 February 1993Active
24 Hillcroft Crescent, London, W5 2SQ

Director23 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 January 1993Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-09-27Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download

Copyright © 2024. All rights reserved.