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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 18 October 2018 | Active |
26b, Woodbridge Street, London, England, EC1R 0HP | Director | 26 September 2023 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 20 October 2016 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 20 October 2012 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 30 September 2011 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 09 September 2022 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 09 September 2022 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 18 October 2018 | Active |
The Smithy House, Austwick, Lancaster, United Kingdom, LA2 8BA | Director | 26 September 2023 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 09 September 2022 | Active |
38, Oak Hill, Wood Street Village, Guildford, England, GU3 3ER | Director | 30 November 2023 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 20 October 2016 | Active |
58, Rue Du Petit Moron, Joes Les Tours, France, 37300 | Secretary | 15 October 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 15 October 1999 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 24 January 2019 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 01 November 2010 | Active |
Citibase, Swan House, White Hart Street, High Wycombe, England, HP11 2HL | Director | 20 October 2012 | Active |
55 Portman Road, Boscombe, Bournemouth, BH7 6EX | Director | 13 January 2000 | Active |
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF | Director | 01 November 2010 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 01 November 2010 | Active |
Chestnut View Portsmouth Road Bramshott Gardens, Hindhead, GU26 6DB | Director | 10 January 2002 | Active |
Cheedale 23 Vale Square, Ramsgate, CT11 9DE | Director | 04 January 2000 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 19 October 2021 | Active |
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, HP14 4BF | Director | 22 January 2015 | Active |
Wycombe House, 9 Amersham Hill, High Wycombe, HP13 6NR | Director | 01 November 2010 | Active |
Wycombe House, 9 Amersham Hill, High Wycombe, HP13 6NR | Director | 01 November 2010 | Active |
8 Harvesters Way, Grove Green, Maidstone, ME14 5SJ | Director | 13 January 2000 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 20 October 2012 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 26 November 2011 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 04 January 2000 | Active |
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF | Director | 20 October 2005 | Active |
The Clare Charity Centre, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF | Director | 13 December 2012 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 29 September 2017 | Active |
Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, England, HP12 3RE | Director | 01 November 2010 | Active |
Portland House, Queen Street, Worksop, England, S80 2AW | Director | 07 October 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.