Warning: file_put_contents(c/d6baa6108d37a0a5fc9cc5381af25b77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/71422b4832198621f9cc4f7f51201375.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Furncare Limited, IP24 1XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FURNCARE LIMITED

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

This company is commonly known as Furncare Limited. The company was founded 12 years ago and was given the registration number 08093065. The firm's registered office is in THETFORD. You can find them at 16 Roman Way, Fison Way Industrial Estate, Thetford, Norfolk. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FURNCARE LIMITED
Company Number:08093065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:16 Roman Way, Fison Way Industrial Estate, Thetford, Norfolk, England, IP24 1XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyatt House, Wyatt Way, Fison Way Industrial Estate, Thetford, England, IP24 1HB

Director01 April 2021Active
Wyatt House, Wyatt Way, Fison Way Industrial Estate, Thetford, England, IP24 1HB

Director01 June 2012Active
Wyatt House, Wyatt Way, Fison Way Industrial Estate, Thetford, England, IP24 1HB

Director01 June 2012Active
Wyatt House, Wyatt Way, Fison Way Industrial Estate, Thetford, England, IP24 1HB

Director01 June 2012Active
Wyatt House, Wyatt Way, Fison Way Industrial Estate, Thetford, England, IP24 1HB

Director01 March 2023Active

People with Significant Control

Mr Jonathan Christopher Southall
Notified on:02 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Wyatt House, Wyatt Way, Thetford, England, IP24 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Mary Southall
Notified on:02 June 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Wyatt House, Wyatt Way, Thetford, England, IP24 1HB
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 (6 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
2024-06-03Confirmation statement

Confirmation statement with updates.

Download
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-11Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Address

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

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Change account reference date company current extended.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.