Warning: file_put_contents(c/b2d84c45aefd31fd3a7b27869f4e744e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Furniche House Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FURNICHE HOUSE LIMITED

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

This company is commonly known as Furniche House Limited. The company was founded 6 years ago and was given the registration number 10941071. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:FURNICHE HOUSE LIMITED
Company Number:10941071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C-706, Silicon Gates 1, Dubai Silicon Oasis, United Arab Emirates,

Secretary20 November 2019Active
1104, Lakeview Point Tower, Jlt Dubai, United Arab Emirates,

Director31 August 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director12 August 2020Active
Mohammed Arshad, 17 Persehouse Street, Walsall, United Kingdom, WS1 2AS

Director31 August 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director31 August 2017Active

People with Significant Control

Mr Mohammed Arshad
Notified on:06 October 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Mohammed Arshad, 17 Persehouse Street, Walsall, United Kingdom, WS1 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ikram Abbasi
Notified on:31 August 2017
Status:Active
Date of birth:March 1979
Nationality:Pakistani
Country of residence:United Arab Emirates
Address:1104, Lakeview Point Tower, Jlt Dubai, United Arab Emirates,
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 (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
2022-06-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-08-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.