UKBizDB.co.uk

FURNITURE COMPONENTS UK LIMITED

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

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 Strathmore Close, Ramsbottom, Bury, BL0 9YW

Secretary03 March 2005Active
52, Nuttall Lane, Ramsbottom, Bury, England, BL0 9JP

Director01 April 2023Active
8, Cherry Tree Way, Rossendale, England, BB4 4JZ

Director01 April 2023Active
15 Strathmore Close, Ramsbottom, Bury, BL0 9YW

Director03 March 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 February 2005Active
150 Hilltop Drive, Rochdale, OL11 2RZ

Director03 March 2005Active
15 Kensington Place, Connaught Avenue, Rochdale, OL16 4PF

Director22 January 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Resolution

Resolution.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.