UKBizDB.co.uk

FURNESS HEATING COMPONENTS LIMITED

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

This company is commonly known as Furness Heating Components Limited. The company was founded 24 years ago and was given the registration number 03889774. The firm's registered office is in CUMBRIA. You can find them at 19 Abbey Road, Barrow In Furness, Cumbria, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:FURNESS HEATING COMPONENTS LIMITED
Company Number:03889774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:19 Abbey Road, Barrow In Furness, Cumbria, LA14 5UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Abbey Road, Barrow In Furness, England, LA14 5UD

Secretary20 November 2018Active
19 Abbey Road, Barrow In Furness, England, LA14 5UD

Director29 October 2018Active
19 Abbey Road, Barrow In Furness, England, LA14 5UD

Director29 October 2018Active
15 Rakesmoor Lane, Barrow In Furness, LA14 4LQ

Secretary07 December 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 December 1999Active
15 Rakesmoor Lane, Barrow In Furness, LA14 4LQ

Director07 December 1999Active
15 Rakesmoor Lane, Barrow In Furness, LA14 4LQ

Director07 December 1999Active
6 Turnstone Crescent, Askam In Furness, LA16 7JT

Director07 December 1999Active
6 Turnstone Crescent, Askam In Furness, LA16 7JT

Director07 December 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 December 1999Active

People with Significant Control

Furness Heating Engineers Limited
Notified on:29 October 2018
Status:Active
Country of residence:England
Address:19 Abbey Road, Barrow In Furness, England, LA14 5UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William John Brough
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:English
Country of residence:England
Address:15, Rakesmoor Lane, Barrow-In-Furness, England, LA14 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Knott
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:English
Country of residence:England
Address:6, Turnstone Crescent, Askam-In-Furness, England, LA16 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Knott
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:English
Country of residence:England
Address:6, Turnstone Crescent, Askam-In-Furness, England, LA16 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Irene Brough
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:English
Country of residence:England
Address:15, Rakesmoor Lane, Barrow-In-Furness, England, LA14 4LQ
Nature of control:
  • Ownership of shares 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
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.