This company is commonly known as Foremost Furniture Limited. The company was founded 49 years ago and was given the registration number 01173634. The firm's registered office is in ROSSENDALE. You can find them at The Flip No 1 Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | FOREMOST FURNITURE LIMITED |
---|---|---|
Company Number | : | 01173634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Flip No 1 Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, Lancashire, BB4 5HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Flip No 1, Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, England, BB4 5HH | Director | 04 January 1999 | Active |
The Flip No 1, Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, BB4 5HH | Director | 05 July 2023 | Active |
The Flip No 1, Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, England, BB4 5HH | Director | 01 May 2004 | Active |
The Flip No 1, Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, England, BB4 5HH | Director | 04 January 1999 | Active |
The Flip No 1, Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, BB4 5HH | Director | 26 July 2023 | Active |
The Flip No 1, Carrs Industrial Estate, Bentwood Road Haslingden, Rossendale, England, BB4 5HH | Secretary | - | Active |
10 Creenfield Close, Bury, BL9 6DR | Secretary | - | Active |
3 Keats Road, Greenmount, Bury, BL8 4EP | Director | 04 January 1999 | Active |
10 Greenfield Close, Bury, BL8 2LY | Director | - | Active |
10 Greenfield Close, Bury, BL8 2LY | Director | - | Active |
Mrs Stella Maria Collinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | The Flip No 1, Carrs Industrial Estate, Rossendale, BB4 5HH |
Nature of control | : |
|
Mrs Antonia Jane Creer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | The Flip No 1, Carrs Industrial Estate, Rossendale, BB4 5HH |
Nature of control | : |
|
Mr Haydn Douglas Creer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | The Flip No 1, Carrs Industrial Estate, Rossendale, BB4 5HH |
Nature of control | : |
|
Ffuk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bentwood Road, Rossendale, England, BB4 5HH |
Nature of control | : |
|
Ffuk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Flip No 1 Carrs Industrial Estate, Bentwood Road, Rossendale, England, BB4 5HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.