UKBizDB.co.uk

FURNISS AND WHITE (FOUNDRIES) LIMITED

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

This company is commonly known as Furniss And White (foundries) Limited. The company was founded 44 years ago and was given the registration number 01486701. The firm's registered office is in ABBEY WAY. You can find them at Unit 17, North Anston Trading Estate, Abbey Way, North Anston Sheffield. This company's SIC code is 24520 - Casting of steel.

Company Information

Name:FURNISS AND WHITE (FOUNDRIES) LIMITED
Company Number:01486701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel

Office Address & Contact

Registered Address:Unit 17, North Anston Trading Estate, Abbey Way, North Anston Sheffield, S31 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Secretary25 January 2023Active
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL

Director01 April 1998Active
Unit 17, North Anston Trading Estate, Abbey Way, S31 4JL

Director25 January 2023Active
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL

Director-Active
Unit 17 North Anston Trading Estate, Abbey Way, North Anston, Sheffield, United Kingdom, S31 4JL

Director25 January 2023Active
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL

Secretary15 March 1993Active
4 Repton Place, Dronfield Woodhouse, Sheffield, S18 5YX

Secretary-Active
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL

Director12 July 1999Active
58 Water Meadows, Worksop, S80 3DF

Director12 July 1999Active
Birch House Cockhill Close, Bawtry, Doncaster, DN10 6LU

Director-Active
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL

Director15 March 1993Active
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL

Director01 January 1997Active
4 Repton Place, Dronfield Woodhouse, Sheffield, S18 5YX

Director-Active

People with Significant Control

Eileen Margaret Scholes
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Unit 17, Abbey Way, S31 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Michael Furniss
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Unit 17, Abbey Way, S31 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Gordon Furniss
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Unit 17, Abbey Way, S31 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-09-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-12-02Capital

Capital cancellation shares.

Download
2020-12-02Capital

Capital return purchase own shares.

Download
2020-11-11Incorporation

Memorandum articles.

Download
2020-11-11Resolution

Resolution.

Download
2020-11-11Change of constitution

Statement of companys objects.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.