This company is commonly known as Furlong Flooring (central) Ltd. The company was founded 28 years ago and was given the registration number 03155746. The firm's registered office is in BAMBER BRIDGE. You can find them at Unit 283 Carnfield Place, Walton Summit, Bamber Bridge, Preston Lancashire. This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.
Name | : | FURLONG FLOORING (CENTRAL) LTD |
---|---|---|
Company Number | : | 03155746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1996 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 283 Carnfield Place, Walton Summit, Bamber Bridge, Preston Lancashire, PR5 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 283 Carnfield Place, Walton Summit, Bamber Bridge, PR5 8AN | Secretary | 31 August 2021 | Active |
20 Conna Wood Drive, Old Connaught Avenue, Bray, Ireland, IRISH | Director | 29 February 1996 | Active |
Unit 283 Carnfield Place, Walton Summit, Bamber Bridge, PR5 8AN | Director | 31 December 2020 | Active |
Unit 283 Carnfield Place, Walton Summit, Bamber Bridge, PR5 8AN | Director | 01 September 2020 | Active |
6 Highcrest Grove, Off Mort Lane, Tyldesley, M29 8GH | Director | 01 January 2004 | Active |
Unit 283 Carnfield Place, Walton Summit, Bamber Bridge, PR5 8AN | Secretary | 30 June 2020 | Active |
Ballysax, The Curragh, Ireland, IRISH | Secretary | 29 February 1996 | Active |
11 Woburn Green, Leyland, PR25 3PL | Secretary | 04 September 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 06 February 1996 | Active |
24 Romsley View, Alveley, Bridgnorth, WV15 6PJ | Director | 29 February 1996 | Active |
Valley View House, 10 Spring Holes Lane, Thornton, Bradford, BD13 3RA | Director | 18 September 1996 | Active |
Springbank, Pollardstown, Curragh, Ireland, | Director | 30 June 1998 | Active |
Ballysax, The Curragh, Ireland, IRISH | Director | 29 February 1996 | Active |
7 Park Hey Drive Appley Bridge, Wigan, WN6 9JP | Director | 30 June 1998 | Active |
70, Town Park, Skerries, Ireland, | Director | 29 February 1996 | Active |
11 Woburn Green, Leyland, PR25 3PL | Director | 18 September 1996 | Active |
Links View, Barnetts Lane, Kidderminster, DY10 3HR | Director | 29 February 1996 | Active |
2 Fernleigh, Moss Side, Preston, PR5 3WL | Director | 18 September 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 06 February 1996 | Active |
Furlong Holdings (Uk) Ltd | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 9 Baloo Avenue Bangor, Balloo Avenue, Bangor, Northern Ireland, BT19 7QT |
Nature of control | : |
|
Mr Noel Furlong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Springbank, Pollardstown, Curragh, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Officers | Appoint person secretary company with name date. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.