Warning: file_put_contents(c/5155a0c21ea36e7512aff69cf351c8f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0e1eb9a7f7c03e3214007df4ec292ec9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Furnistore In East Surrey Limited, RH1 2NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FURNISTORE IN EAST SURREY LIMITED

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

This company is commonly known as Furnistore In East Surrey Limited. The company was founded 17 years ago and was given the registration number 05960870. The firm's registered office is in REDHILL. You can find them at 34 Holmethorpe Avenue, , Redhill, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:FURNISTORE IN EAST SURREY LIMITED
Company Number:05960870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:34 Holmethorpe Avenue, Redhill, RH1 2NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Bullfinch Lane, Sevenoaks, England, TN13 2EB

Secretary15 November 2022Active
34, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director18 January 2011Active
Woodbine Cottages, 25 Earlsbrook Road, Redhill, RH1 6DR

Director09 October 2006Active
34, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director10 November 2010Active
34, Holmethorpe Avenue, Redhill, RH1 2NL

Director18 June 2019Active
34, Holmethorpe Avenue, Redhill, RH1 2NL

Director15 May 2018Active
34, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director20 November 2018Active
34, Holmethorpe Avenue, Redhill, RH1 2NL

Director17 September 2019Active
Woodbine Cottages, 25 Earlsbrook Road, Redhill, RH1 6DR

Secretary09 October 2006Active
34, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director03 November 2012Active
34, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director10 November 2010Active
34, Holmethorpe Avenue, Redhill, RH1 2NL

Director18 April 2017Active
15 Beaufort Close, Reigate, RH2 9DG

Director09 October 2006Active
46, Holmethorpe Avenue, Redhill, United Kingdom, RH1 2NL

Director20 March 2011Active
6 Church Walk, Bletchingley, Redhill, RH1 4PD

Director01 January 2007Active
34, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director03 November 2012Active
46, Holmethorpe Avenue, Redhill, United Kingdom, RH1 2NL

Director22 March 2010Active
21 Abinger Drive, Redhill, RH1 6SZ

Director09 October 2006Active
34, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director18 March 2014Active
34, Holmethorpe Avenue, Redhill, RH1 2NL

Director18 March 2014Active
47 Cannonside, Fetcham, KT22 9LE

Director09 October 2006Active
Rose Cottage Linkfield Lane, Redhill, RH1 1JW

Director09 October 2006Active
34, Holmethorpe Avenue, Redhill, RH1 2NL

Director21 July 2015Active
34, Holmethorpe Avenue, Redhill, RH1 2NL

Director15 July 2015Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Appoint person secretary company with name date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.