UKBizDB.co.uk

FURNITUBES INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Crowe U.K. Llp, Riverside House, 40-46 High Street, Maidstone, England, ME14 1JH

Director05 March 2019Active
Crowe U.K. Llp, Riverside House, 40-46 High Street, Maidstone, England, ME14 1JH

Director05 March 2019Active
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

Director21 December 2009Active
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

Director01 January 2011Active
Crowe Clark Whitehall Llp, Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH

Director21 December 2009Active
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

Director01 January 1999Active
36 Minster Road, Bromley, BR1 4DZ

Director01 June 1994Active
6 Forstal Close, Bromley, BR2 0XR

Director01 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.