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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS | Secretary | 25 January 2023 | Active |
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL | Director | 01 April 1998 | Active |
Unit 17, North Anston Trading Estate, Abbey Way, S31 4JL | Director | 25 January 2023 | Active |
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 | Director | 25 January 2023 | Active |
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL | Secretary | 15 March 1993 | Active |
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 | Director | 12 July 1999 | Active |
58 Water Meadows, Worksop, S80 3DF | Director | 12 July 1999 | Active |
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 | Director | 15 March 1993 | Active |
Unit 17, North Anston Trading Estate, Abbey Way North Anston, Sheffield, United Kingdom, S25 4JL | Director | 01 January 1997 | Active |
4 Repton Place, Dronfield Woodhouse, Sheffield, S18 5YX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Capital | Capital cancellation shares. | Download |
2020-12-02 | Capital | Capital return purchase own shares. | Download |
2020-11-11 | Incorporation | Memorandum articles. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-11-11 | Change of constitution | Statement of companys objects. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.