UKBizDB.co.uk

FURNICO FURNITURE LIMITED

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

This company is commonly known as Furnico Furniture Limited. The company was founded 24 years ago and was given the registration number 03808156. The firm's registered office is in COLNE. You can find them at Bradford House, Phillips Lane, Colne, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FURNICO FURNITURE LIMITED
Company Number:03808156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1999
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bradford House, Phillips Lane, Colne, Lancashire, BB8 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradford House, Phillips Lane, Colne, BB8 9PQ

Director31 August 2023Active
1 La-Z-Boy Drive, Monroe, Mi, United States, 48162

Director21 June 2022Active
1, La-Z-Boy Drive, Monroe, United States, 48162

Director25 October 2021Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Secretary15 July 1999Active
Bradford House, Phillips Lane, Colne, BB8 9PQ

Secretary09 February 2001Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Director15 July 1999Active
1, La-Z-Boy Drive, Monroe, United States, 48162

Director25 October 2021Active
Bradford House, Phillips Lane, Colne, BB8 9PQ

Director22 December 2016Active
Bradford House, Phillips Lane, Colne, BB8 9PQ

Director23 September 1999Active
Bradford House, Phillips Lane, Colne, BB8 9PQ

Director22 December 2016Active
Bradford House, Phillips Lane, Colne, BB8 9PQ

Director25 October 2021Active
Bradford House, Phillips Lane, Colne, BB8 9PQ

Director23 September 1999Active

People with Significant Control

Gavco 188 Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:Bradford House, Phillips Lane, Colne, United Kingdom, BB8 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Winter
Notified on:01 July 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Higher Oaklands Farm, Pasture Lane, Nelson, England, BB9 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Anthony Riding
Notified on:01 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Broad Lea, Ribchester Road, Blackburn, England, BB1 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-04-12Accounts

Change account reference date company current shortened.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.