UKBizDB.co.uk

FOURNEAUX DE FRANCE LIMITED

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

This company is commonly known as Fourneaux De France Limited. The company was founded 44 years ago and was given the registration number 01465383. The firm's registered office is in POOLE. You can find them at 3 Albion Close, Newtown Business Park, Poole, Dorset. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:FOURNEAUX DE FRANCE LIMITED
Company Number:01465383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1979
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:3 Albion Close, Newtown Business Park, Poole, Dorset, BH12 3LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Albion Close, Newtown Business Park, Poole, BH12 3LL

Director05 February 2009Active
3, Albion Close, Newtown Business Park, Poole, England, BH12 3LL

Director23 February 2006Active
3 Albion Close, Newtown Business Park, Poole, BH12 3LL

Director19 July 2019Active
Downgate House, Wharf Road, Shillingford, United Kingdom, OX10 7EW

Secretary12 January 2009Active
8 Ravenscroft Road, Henley On Thames, RG9 2DH

Secretary13 October 1993Active
Steeple Manor, Steeple, Wareham, BH20 5PA

Secretary26 March 1996Active
Flat 1 19 Holmbush Road, London, SW15 3LE

Secretary-Active
3 Albion Close, Newtown Business Park, Poole, BH12 3LL

Director07 August 2014Active
Knightsbridge House, Knightsbridge Lane, Pyrton, OX49 5AR

Director08 February 2006Active
8 Ravenscroft Road, Henley On Thames, RG9 2DH

Director01 June 1998Active
Newton Cottage, Binghams Mellcombe, Dorchester, DT2 7PY

Director10 June 1994Active
Steeple House, Steeple, Wareham, England, BH20 5NY

Director-Active
Rodgrove Farm, Wincanton, BA9 9QU

Director01 July 1998Active
31 Barons Hill Avenue, Linlithgow, EH49 7JU

Director01 September 2000Active
3 Albion Close, Newtown Business Park, Poole, BH12 3LL

Director07 August 2014Active
Flat 1 19 Holmbush Road, London, SW15 3LE

Director-Active

People with Significant Control

Societe Financiere De Lacanche
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1, Lacanche 21230, Arnay Le Duc, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-15Accounts

Accounts with accounts type small.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.