UKBizDB.co.uk

FURNIHELP MID SUSSEX

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

This company is commonly known as Furnihelp Mid Sussex. The company was founded 13 years ago and was given the registration number 07609479. The firm's registered office is in HAYWARDS HEATH. You can find them at Unit B5 Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:FURNIHELP MID SUSSEX
Company Number:07609479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit B5 Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, RH17 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C3, Horsted Keynes Industrial Estate, Horsted Keynes, Haywards Heath, England, RH17 7BE

Secretary09 January 2013Active
Unit C3, Horsted Keynes Industrial Estate, Horsted Keynes, Haywards Heath, England, RH17 7BE

Director19 December 2012Active
Halcyon, Brookhill Road, Copthorne, Crawley, United Kingdom, RH10 3PR

Director05 July 2012Active
Lower Hammingden, Highbrook, Ardingly, United Kingdom, RH17 6SR

Director07 August 2012Active
Unit C3, Horsted Keynes Industrial Estate, Horsted Keynes, Haywards Heath, England, RH17 7BE

Director23 July 2021Active
Ordman House, 31 Arden Close, Bradley Stoke, United Kingdom, BS32 8AX

Corporate Secretary19 April 2011Active
Unit B5, Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7BA

Director19 April 2011Active
Unit B5, Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, RH17 7BA

Director16 October 2017Active
Unit B5, Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7BA

Director19 April 2011Active
Unit B5, Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7BA

Director19 April 2011Active
Unit B5, Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7BA

Director19 April 2011Active
Unit B5, Horsted Keynes Industrial Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7BA

Director19 April 2011Active

People with Significant Control

Mr Richard John Toomer
Notified on:07 August 2016
Status:Active
Date of birth:December 1943
Nationality:United Kingdom
Country of residence:England
Address:Lower Hammingden, Highbrook, Ardingly, England, RH17 6SR
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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Address

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

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Officers

Appoint person director company with name date.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption full.

Download
2016-04-23Annual return

Annual return company with made up date no member list.

Download
2015-07-15Accounts

Accounts with accounts type total exemption full.

Download
2015-05-15Annual return

Annual return company with made up date no member list.

Download
2015-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.