This company is commonly known as Fully Furnished Limited. The company was founded 24 years ago and was given the registration number 03916370. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | FULLY FURNISHED LIMITED |
---|---|---|
Company Number | : | 03916370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Secretary | 01 February 2000 | Active |
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 31 January 2000 | Active |
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 01 February 2000 | Active |
1 Ashfield Road, Stockport, SK3 8UD | Corporate Secretary | 31 January 2000 | Active |
J3, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 15 April 2015 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Director | 31 January 2000 | Active |
Unit J3, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 12 October 2009 | Active |
Mrs Geraldine Anne Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP |
Nature of control | : |
|
Mr Stephen Philip Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change sail address company with old address new address. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Capital | Capital allotment shares. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Change account reference date company previous extended. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.