UKBizDB.co.uk

FINE FURNITURE LIMITED

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

This company is commonly known as Fine Furniture Limited. The company was founded 43 years ago and was given the registration number 01514766. The firm's registered office is in HEREFORD. You can find them at 14 Church Street,hereford 14, Church Street, Hereford, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FINE FURNITURE LIMITED
Company Number:01514766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:14 Church Street,hereford 14, Church Street, Hereford, England, HR1 2LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Ledbury Road, Hereford, HR1 1QL

Director06 April 2016Active
272, Ledbury Road, Hereford, United Kingdom, HR1 1QL

Director08 December 2023Active
20 Folly Lane, Hereford, HR1 1LY

Secretary-Active
20 Folly Lane, Hereford, HR1 1LY

Secretary23 January 2009Active
20, Folly Lane, Hereford, United Kingdom, HR1 1LY

Secretary06 April 2016Active
20 Folly Lane, Hereford, HR1 1LY

Director-Active
272 Ledbury Road, Hereford, HR1 1QL

Director-Active
Rosemount, Folly Lane, Hereford, HR1 1LY

Director06 April 2016Active

People with Significant Control

Mr Peter Alan Hawkins Deceased
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:England
Address:Rosemount, 20 Folly Lane, Hereford, England, HR1 1LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Eanswythe Margaret Hawkins Deceased
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:Rosemount, 20 Folly Lane, Hereford, England, HR1 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:272, Ledbury Road, Hereford, England, HR1 1QL
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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Address

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

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.