UKBizDB.co.uk

FURNISS (PROPER CORNISH) LIMITED

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

This company is commonly known as Furniss (proper Cornish) Limited. The company was founded 17 years ago and was given the registration number 05898794. The firm's registered office is in BODMIN. You can find them at 3 Lucknow Road, , Bodmin, Cornwall. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:FURNISS (PROPER CORNISH) LIMITED
Company Number:05898794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:3 Lucknow Road, Bodmin, Cornwall, United Kingdom, PL31 1EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Unit 11 Druids Road, Redruth, England, TR15 3RH

Director03 April 2008Active
4 Fairway, Fairway, Carlyon Bay, St. Austell, England, PL25 3QE

Director08 August 2006Active
Somerset House, Hallew, Bugle, St Austell, PL26 8QX

Director08 August 2006Active
82 Grass Valley Park, Bodmin, PL31 1DN

Secretary08 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 2006Active
25, Weston Mill Hill, Weston Mill, Plymouth, Uk, PL5 2AR

Director15 August 2011Active
57 Constantine House, New North Road, Exeter, EX4 4JH

Director12 November 2007Active
Old Orchard House, Two Mile Oak, Newton Abbot, TQ12 6DD

Director06 January 2010Active
Carnethick Lodge, Polvillion Road, Fowey, PL23 1HQ

Director08 August 2006Active
Bridge Cottage, Blisland, Bodmin, England, PL30 4JP

Director07 April 2014Active
Western House, Lucknow Road, Bodmin, PL31 1EZ

Director10 May 2016Active
29, Glanville Road, Tavistock, United Kingdom, PL19 0EB

Director30 July 2009Active
Western House, Lucknow Road, Bodmin, England, PL31 1EZ

Director15 March 2012Active

People with Significant Control

Mr Christopher Ian Pauling
Notified on:21 December 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Western House, Lucknow Road, Bodmin, United Kingdom, PL31 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Steven Allen
Notified on:21 December 2018
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Unit 11, Unit 11 Druids Road, Redruth, England, TR15 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Richard Ugalde
Notified on:21 December 2018
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Western House, Lucknow Road, Bodmin, United Kingdom, PL31 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Proper Cornish Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Western House, Lucknow Road, Bodmin, England, PL31 1EZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Change of name

Certificate change of name company.

Download
2023-03-28Change of name

Change of name notice.

Download
2023-03-02Address

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

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Address

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

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.