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.
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 | : |
|
Registered Address | : | 3 Lucknow Road, Bodmin, Cornwall, United Kingdom, PL31 1EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Unit 11 Druids Road, Redruth, England, TR15 3RH | Director | 03 April 2008 | Active |
4 Fairway, Fairway, Carlyon Bay, St. Austell, England, PL25 3QE | Director | 08 August 2006 | Active |
Somerset House, Hallew, Bugle, St Austell, PL26 8QX | Director | 08 August 2006 | Active |
82 Grass Valley Park, Bodmin, PL31 1DN | Secretary | 08 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 August 2006 | Active |
25, Weston Mill Hill, Weston Mill, Plymouth, Uk, PL5 2AR | Director | 15 August 2011 | Active |
57 Constantine House, New North Road, Exeter, EX4 4JH | Director | 12 November 2007 | Active |
Old Orchard House, Two Mile Oak, Newton Abbot, TQ12 6DD | Director | 06 January 2010 | Active |
Carnethick Lodge, Polvillion Road, Fowey, PL23 1HQ | Director | 08 August 2006 | Active |
Bridge Cottage, Blisland, Bodmin, England, PL30 4JP | Director | 07 April 2014 | Active |
Western House, Lucknow Road, Bodmin, PL31 1EZ | Director | 10 May 2016 | Active |
29, Glanville Road, Tavistock, United Kingdom, PL19 0EB | Director | 30 July 2009 | Active |
Western House, Lucknow Road, Bodmin, England, PL31 1EZ | Director | 15 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Change of name | Certificate change of name company. | Download |
2023-03-28 | Change of name | Change of name notice. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.