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).
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 | : |
|
Registered Address | : | 34 Holmethorpe Avenue, Redhill, RH1 2NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Bullfinch Lane, Sevenoaks, England, TN13 2EB | Secretary | 15 November 2022 | Active |
34, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 18 January 2011 | Active |
Woodbine Cottages, 25 Earlsbrook Road, Redhill, RH1 6DR | Director | 09 October 2006 | Active |
34, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 10 November 2010 | Active |
34, Holmethorpe Avenue, Redhill, RH1 2NL | Director | 18 June 2019 | Active |
34, Holmethorpe Avenue, Redhill, RH1 2NL | Director | 15 May 2018 | Active |
34, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 20 November 2018 | Active |
34, Holmethorpe Avenue, Redhill, RH1 2NL | Director | 17 September 2019 | Active |
Woodbine Cottages, 25 Earlsbrook Road, Redhill, RH1 6DR | Secretary | 09 October 2006 | Active |
34, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 03 November 2012 | Active |
34, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 10 November 2010 | Active |
34, Holmethorpe Avenue, Redhill, RH1 2NL | Director | 18 April 2017 | Active |
15 Beaufort Close, Reigate, RH2 9DG | Director | 09 October 2006 | Active |
46, Holmethorpe Avenue, Redhill, United Kingdom, RH1 2NL | Director | 20 March 2011 | Active |
6 Church Walk, Bletchingley, Redhill, RH1 4PD | Director | 01 January 2007 | Active |
34, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 03 November 2012 | Active |
46, Holmethorpe Avenue, Redhill, United Kingdom, RH1 2NL | Director | 22 March 2010 | Active |
21 Abinger Drive, Redhill, RH1 6SZ | Director | 09 October 2006 | Active |
34, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 18 March 2014 | Active |
34, Holmethorpe Avenue, Redhill, RH1 2NL | Director | 18 March 2014 | Active |
47 Cannonside, Fetcham, KT22 9LE | Director | 09 October 2006 | Active |
Rose Cottage Linkfield Lane, Redhill, RH1 1JW | Director | 09 October 2006 | Active |
34, Holmethorpe Avenue, Redhill, RH1 2NL | Director | 21 July 2015 | Active |
34, Holmethorpe Avenue, Redhill, RH1 2NL | Director | 15 July 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Appoint person secretary company with name date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.