UKBizDB.co.uk

FURNICO LIMITED

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

This company is commonly known as Furnico Limited. The company was founded 40 years ago and was given the registration number 01726927. The firm's registered office is in COLNE. You can find them at Bradford House, Phillips Lane, Colne, Lancs. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FURNICO LIMITED
Company Number:01726927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1983
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Bond Street, Colne, United Kingdom, BB8 9DG

Secretary31 July 2000Active
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director01 July 1998Active
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director-Active
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director01 August 2001Active
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director01 July 1998Active
Higherford Lodge, 12 Middleton Drive Higherford, Nelson, BB9 6BA

Secretary-Active
36 Azerley Grove, Harrogate, HG3 2SY

Director01 February 1997Active
2 Reedfield, Reedley, Burnley, BB10 2NJ

Director-Active
Higherford Lodge, 12 Middleton Drive, Higherford, BB9 6BA

Director-Active
73 Reedley Road, Reedley, Burnley, BB10 2NE

Director-Active
7 Skiddaw Close, Ightenhill, Burnley, BB12 0LU

Director-Active
8 Heron Close, Alton, GU34 2JD

Director-Active
Orchard Cottage 2 Pall Mall, Bredsall, Derby, DE21 5LG

Director-Active

People with Significant Control

Furnico Furniture Limited
Notified on:01 July 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

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2022-01-27Address

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

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-12-28Officers

Change person secretary company with change date.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.