This company is commonly known as Furniture Components Uk Limited. The company was founded 19 years ago and was given the registration number 05348925. The firm's registered office is in ROSSENDALE. You can find them at Unit 1 Gateway Business Park, New Hall Hey Road Rawtenstall, Rossendale, Lancs. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | FURNITURE COMPONENTS UK LIMITED |
---|---|---|
Company Number | : | 05348925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Gateway Business Park, New Hall Hey Road Rawtenstall, Rossendale, Lancs, England, BB4 6JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Strathmore Close, Ramsbottom, Bury, BL0 9YW | Secretary | 03 March 2005 | Active |
52, Nuttall Lane, Ramsbottom, Bury, England, BL0 9JP | Director | 01 April 2023 | Active |
8, Cherry Tree Way, Rossendale, England, BB4 4JZ | Director | 01 April 2023 | Active |
15 Strathmore Close, Ramsbottom, Bury, BL0 9YW | Director | 03 March 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 February 2005 | Active |
150 Hilltop Drive, Rochdale, OL11 2RZ | Director | 03 March 2005 | Active |
15 Kensington Place, Connaught Avenue, Rochdale, OL16 4PF | Director | 22 January 2009 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 February 2005 | Active |
Mr Alan George Ford | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | New Bowness Mill, Waterfoot, BB4 9JZ |
Nature of control | : |
|
Mr Stephen Scott Johnson | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Gateway Business Park, Rossendale, England, BB4 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.