UKBizDB.co.uk

FURNESS SECURITIES LIMITED

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

This company is commonly known as Furness Securities Limited. The company was founded 27 years ago and was given the registration number 03281917. The firm's registered office is in CROWBOROUGH. You can find them at The Old Mill, The Warren, Crowborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FURNESS SECURITIES LIMITED
Company Number:03281917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Mill, The Warren, Crowborough, United Kingdom, TN6 1UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, The Warren, Crowborough, United Kingdom, TN6 1UB

Director01 February 2018Active
The Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director17 January 1997Active
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director30 March 2021Active
Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB

Director01 February 2018Active
625 Whitehouse Apartments, 9 Belvedere Road, Waterloo, London, United Kingdom, SE1 8YT

Director04 March 2010Active
7 Savoy Court, Strand, London, United Kingdom, WC2R 0EX

Secretary17 January 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 November 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director21 November 1996Active

People with Significant Control

Charles Ross Fraser Barbour
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Hilary Anne Barbour
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Old Mill House, The Warren, Crowborough, United Kingdom, TN6 1UB
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Address

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

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.