UKBizDB.co.uk

FURMANITE 1986

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

This company is commonly known as Furmanite 1986. The company was founded 38 years ago and was given the registration number 02004499. The firm's registered office is in KENDAL. You can find them at Furman House, Shap Road, Kendal, Cumbria. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:FURMANITE 1986
Company Number:02004499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Furman House, Shap Road, Kendal, Cumbria, LA9 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sandes Avenue, Kendal, England, LA9 4LL

Secretary29 June 2017Active
Furman House, Shap Road, Kendal, LA9 6RU

Director07 December 2021Active
13131, Dairy Ashford, Suite 600, Sugar Land, United States, 77478

Director31 December 2016Active
Furman House, Shap Road, Kendal, LA9 6RU

Director01 April 2022Active
14 Hazelwood Gardens, Lancaster, LA1 4PQ

Secretary-Active
20 Greenacres, Fulwood, Preston, PR2 7DA

Secretary26 July 2004Active
36 Captain French Lane, Kendal, LA9 4HP

Secretary17 April 1996Active
8 Kirbie Green, Kendal, LA9 7AJ

Secretary17 July 2001Active
Magnolia Cottage, Willow Lane Boxgrove Road, Guildford, GU1 2NH

Secretary01 June 1992Active
12 Hollins Row, Burneside, Kendal, LA9 6QN

Secretary16 February 2000Active
Woodside Charney Road, Grange Over Sands, LA11 6BP

Director-Active
Furman House, Shap Road, Kendal, LA9 6RU

Director03 December 2018Active
7 Alameda Circle, Wylie, Texas 75098, Usa, FOREIGN

Director-Active
14 Hazelwood Gardens, Lancaster, LA1 4PQ

Director-Active
13131, Dairy Ashford, Suite 600, Sugar Land, United States, 77478

Director31 December 2016Active
Heatherbank, ., Thornton In Lonsdale, Ingleton, Carnforth, United Kingdom, LA6 3PB

Director01 July 2006Active
4648 Driftwood, Frisco, Usa,

Director29 January 2002Active
High House, Longsleddale, Kendal, LA8 9BB

Director-Active
7th, Floor N Central Expressway, Richardson, Dallas, Usa, 75080

Director14 April 2009Active
3533 Milton, Dallas Texas 75205, Usa, FOREIGN

Director-Active
2011 Oakhurst Parkway, Sugarland Texas 77479, Usa, FOREIGN

Director05 May 1999Active
2435 North Central Expressway, Suite 700 Richardson, Texas 75080 Usa, FOREIGN

Director08 May 1996Active
Furman House, Shap Road, Kendal, England, LA9 6RU

Director01 November 2015Active
2435 North Central Expressway, Suite 700, Richardson, Usa, 75080

Director08 May 1996Active
10370, Richmond Avenue, Suite 600, Houston, Usa, 77042

Director01 February 2006Active
10370, Richmond Avenue, Suite 600, Houston, Usa, 77042

Director31 December 2009Active
14 Blencathra Gardens, Kendal, LA9 7HL

Director12 May 2003Active
The Folly, Settle, BD24 9EY

Director20 November 1993Active
16024 Red Cedar Trail, Dallas Texas Tx 75248, United States,

Director-Active
23 Strickland Court, Kendal, LA9 4QU

Director10 July 1996Active
Little Hale Farm, Chichester Road, West Wittering, Chichester, PO20 8QA

Director05 May 1999Active
Magnolia Cottage, Willow Lane Boxgrove Road, Guildford, GU1 2NH

Director01 June 1992Active
2435 North Central Expressway, Suite 700, Richardson,

Director08 May 1996Active
Oak Mount Redhills Road, Arnside, Carnforth, LA5 0AT

Director-Active

People with Significant Control

Furmanite Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Furman House, Shap Road, Kendal, England, LA9 6RU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette filings brought up to date.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-01-03Auditors

Auditors resignation company.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-03-31Gazette

Gazette filings brought up to date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.