UKBizDB.co.uk

FURNITURE FOR SCHOOLS LIMITED

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

This company is commonly known as Furniture For Schools Limited. The company was founded 21 years ago and was given the registration number 04756387. The firm's registered office is in WALLINGTON. You can find them at Unit 2 Kensington Court, 108, Manor Road, Wallington, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:FURNITURE FOR SCHOOLS LIMITED
Company Number:04756387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Unit 2 Kensington Court, 108, Manor Road, Wallington, England, SM6 0DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Onslow Gardens, Sanderstead, CR2 9AB

Secretary07 May 2003Active
82, Wordsworth Road, Wallington, England, SM6 9RH

Director01 June 2019Active
Unit 2 Kensington Court, 108, Manor Road, Wallington, England, SM6 0DW

Director01 June 2019Active
22 Onslow Gardens, South Croydon, CR2 9AB

Secretary07 May 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary07 May 2003Active
22 Onslow Gardens, Sanderstead, CR2 9AB

Director07 May 2003Active
22 Onslow Gardens, South Croydon, CR2 9AB

Director07 May 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director07 May 2003Active

People with Significant Control

Mr Julian Daniel Burrows
Notified on:01 June 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit 2 Kensington Court, 108, Manor Road, Wallington, England, SM6 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jane Marstin
Notified on:01 June 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 2 Kensington Court, 108, Manor Road, Wallington, England, SM6 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Burrows
Notified on:01 January 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:22, Onslow Gardens, South Croydon, England, CR2 9AB
Nature of control:
  • Significant influence or control

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
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Change account reference date company current extended.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Address

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

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-20Officers

Termination secretary company with name termination date.

Download
2017-01-19Accounts

Accounts with accounts type dormant.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.