UKBizDB.co.uk

FUNKY FURNITURE HIRE LIMITED

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

This company is commonly known as Funky Furniture Hire Limited. The company was founded 12 years ago and was given the registration number 07896493. The firm's registered office is in WARRINGTON. You can find them at 473 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:FUNKY FURNITURE HIRE LIMITED
Company Number:07896493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2012
End of financial year:28 February 2023
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:473 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farndale Cottage, Fullers End, Elsenham, Bishop's Stortford, England, CM22 6EA

Director04 January 2012Active
Marcher Court, Sealand Road, Chester, United Kingdom, CH1 6BS

Director04 January 2012Active
17, Elmbridge Hall, Fyfield, United Kingdom, CM5 OTN

Director24 November 2016Active

People with Significant Control

Fredalou Property Holdings Limited
Notified on:27 October 2021
Status:Active
Country of residence:United Kingdom
Address:473, Warrington Road, Warrington, United Kingdom, WA3 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Lily Rose Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:17 Elmbridge Hall, Fyfield, United Kingdom, CM5 0TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Frederica Lillian Gladys Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:19, Randall Lane, Bishop's Stortford, England, CM23 1ET
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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Change account reference date company current shortened.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.