UKBizDB.co.uk

FURNITURE EXPRESS SUNDERLAND LTD

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

This company is commonly known as Furniture Express Sunderland Ltd. The company was founded 5 years ago and was given the registration number 11846999. The firm's registered office is in SUNDERLAND. You can find them at 21 Fawcett Street, , Sunderland, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:FURNITURE EXPRESS SUNDERLAND LTD
Company Number:11846999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:21 Fawcett Street, Sunderland, England, SR1 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Fawcett Street, Sunderland, England, SR1 1RH

Director26 February 2019Active
21, Fawcett Street, Sunderland, England, SR1 1RH

Director26 February 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director26 February 2019Active
21, Fawcett Street, Sunderland, England, SR1 1RH

Director26 February 2019Active

People with Significant Control

Fd Secretarial Ltd
Notified on:26 February 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Harrington
Notified on:26 February 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:21, Fawcett Street, Sunderland, England, SR1 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Currell
Notified on:26 February 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:21, Fawcett Street, Sunderland, England, SR1 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Lucas
Notified on:26 February 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:21, Fawcett Street, Sunderland, England, SR1 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-03-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-25Gazette

Gazette filings brought up to date.

Download
2022-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.