UKBizDB.co.uk

FULLY FURNISHED LIMITED

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Secretary01 February 2000Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director31 January 2000Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director01 February 2000Active
1 Ashfield Road, Stockport, SK3 8UD

Corporate Secretary31 January 2000Active
J3, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director15 April 2015Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Director31 January 2000Active
Unit J3, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director12 October 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-02-12Address

Change sail address company with old address new address.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Capital

Capital allotment shares.

Download
2023-09-15Address

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

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-05Address

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

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Change account reference date company previous extended.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.