UKBizDB.co.uk

FURN4 LTD

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

This company is commonly known as Furn4 Ltd. The company was founded 6 years ago and was given the registration number 11067052. The firm's registered office is in ALCESTER. You can find them at Minerva Mill Innovation Centre, Station Road, Alcester, Warkwickshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FURN4 LTD
Company Number:11067052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Minerva Mill Innovation Centre, Station Road, Alcester, Warkwickshire, England, B49 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Wey Hill, Haslemere, England, GU27 1HS

Director25 February 2021Active
90, Wey Hill, Haslemere, England, GU27 1HS

Director25 February 2021Active
2, Arden Close, Wilmcote, Stratford Upon Avon, United Kingdom, CV37 9WB

Director16 November 2017Active
2, Arden Close, Wilmcote, Stratford Upon Avon, United Kingdom, CV37 9WB

Director16 November 2017Active
90, Wey Hill, Haslemere, England, GU27 1HS

Director16 November 2017Active
90, Wey Hill, Haslemere, England, GU27 1HS

Director16 November 2017Active

People with Significant Control

Outdoor Living Inspiration Ltd
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:90, Wey Hill, Haslemere, England, GU27 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Jonathan Stephen Yeomans
Notified on:16 November 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:90, Wey Hill, Haslemere, England, GU27 1HS
Nature of control:
  • Significant influence or control
Mrs Helen Marie Yeomans
Notified on:16 November 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:90, Wey Hill, Haslemere, England, GU27 1HS
Nature of control:
  • Significant influence or control
Mr Peter David Whyman
Notified on:16 November 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Arden Close, Stratford Upon Avon, United Kingdom, CV37 9WB
Nature of control:
  • Significant influence or control
Mrs Katrina Jane Whyman
Notified on:16 November 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:2, Arden Close, Stratford Upon Avon, United Kingdom, CV37 9WB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Address

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

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Change account reference date company current extended.

Download
2020-10-19Accounts

Change account reference date company previous shortened.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.