UKBizDB.co.uk

FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED

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

This company is commonly known as Furnishing & Upholstery Support Services Limited. The company was founded 24 years ago and was given the registration number 03859868. The firm's registered office is in HIGH WYCOMBE. You can find them at Citibase Swan House, White Hart Street, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED
Company Number:03859868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Citibase Swan House, White Hart Street, High Wycombe, Buckinghamshire, England, HP11 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Queen Street, Worksop, England, S80 2AW

Director18 October 2018Active
26b, Woodbridge Street, London, England, EC1R 0HP

Director26 September 2023Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director20 October 2016Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director20 October 2012Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director30 September 2011Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director09 September 2022Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director09 September 2022Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director18 October 2018Active
The Smithy House, Austwick, Lancaster, United Kingdom, LA2 8BA

Director26 September 2023Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director09 September 2022Active
38, Oak Hill, Wood Street Village, Guildford, England, GU3 3ER

Director30 November 2023Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director20 October 2016Active
58, Rue Du Petit Moron, Joes Les Tours, France, 37300

Secretary15 October 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary15 October 1999Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director24 January 2019Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director01 November 2010Active
Citibase, Swan House, White Hart Street, High Wycombe, England, HP11 2HL

Director20 October 2012Active
55 Portman Road, Boscombe, Bournemouth, BH7 6EX

Director13 January 2000Active
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF

Director01 November 2010Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director01 November 2010Active
Chestnut View Portsmouth Road Bramshott Gardens, Hindhead, GU26 6DB

Director10 January 2002Active
Cheedale 23 Vale Square, Ramsgate, CT11 9DE

Director04 January 2000Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director19 October 2021Active
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, HP14 4BF

Director22 January 2015Active
Wycombe House, 9 Amersham Hill, High Wycombe, HP13 6NR

Director01 November 2010Active
Wycombe House, 9 Amersham Hill, High Wycombe, HP13 6NR

Director01 November 2010Active
8 Harvesters Way, Grove Green, Maidstone, ME14 5SJ

Director13 January 2000Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director20 October 2012Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director26 November 2011Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director04 January 2000Active
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF

Director20 October 2005Active
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF

Director13 December 2012Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director29 September 2017Active
Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, England, HP12 3RE

Director01 November 2010Active
Portland House, Queen Street, Worksop, England, S80 2AW

Director07 October 2020Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-04-08Address

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

Download

Copyright © 2024. All rights reserved.