This company is commonly known as Furnitubes International Limited. The company was founded 46 years ago and was given the registration number 01331689. The firm's registered office is in MAIDSTONE. You can find them at Crowe Clark Whitehall Llp Riverside House, 40 - 46 High Street, Maidstone, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | FURNITUBES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01331689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crowe Clark Whitehall Llp Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowe U.K. Llp, Riverside House, 40-46 High Street, Maidstone, England, ME14 1JH | Director | 05 March 2019 | Active |
Crowe U.K. Llp, Riverside House, 40-46 High Street, Maidstone, England, ME14 1JH | Director | 05 March 2019 | Active |
Crowe Clark Whitehall Llp, Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH | Secretary | - | Active |
Crowe Clark Whitehall Llp, Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH | Director | 21 December 2009 | Active |
Corbiere, Headley Heath Approach Boxhill, Tadworth, KT20 7LL | Director | - | Active |
Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU | Director | 01 January 2011 | Active |
Crowe Clark Whitehall Llp, Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH | Director | 21 December 2009 | Active |
36 Dartmouth Row, Greenwich, London, SE10 8AW | Director | - | Active |
Crowe Clark Whitehall Llp, Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH | Director | - | Active |
Crowe Clark Whitehall Llp, Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH | Director | 01 January 1999 | Active |
36 Minster Road, Bromley, BR1 4DZ | Director | 01 June 1994 | Active |
6 Forstal Close, Bromley, BR2 0XR | Director | 01 January 1999 | Active |
Bamuk Group Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crowe U.K. Llp, Riverside House, Maidstone, England, ME14 1JH |
Nature of control | : |
|
Mr Stephen Anthony Cluer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crowe Clark Whitehall Llp, Riverside House, Maidstone, England, ME14 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.