UKBizDB.co.uk

FREEMENT FURNITURE UK LTD

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

This company is commonly known as Freement Furniture Uk Ltd. The company was founded 5 years ago and was given the registration number 11454561. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Discount Furniture Lustrum Avenue, Portrack Lane, Stockton-on-tees, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:FREEMENT FURNITURE UK LTD
Company Number:11454561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2018
End of financial year:31 July 2021
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:Discount Furniture Lustrum Avenue, Portrack Lane, Stockton-on-tees, England, TS18 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary09 July 2018Active
Discount Furniture, Lustrum Avenue, Portrack Lane, Stockton-On-Tees, England, TS18 2RB

Director22 August 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director09 July 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director15 October 2018Active

People with Significant Control

Miss Charlotte Davina Headlam
Notified on:19 August 2019
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Discount Furniture, Lustrum Avenue, Stockton-On-Tees, England, TS18 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Charlotte Davina Headlam
Notified on:09 July 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Officers

Termination director company.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.