This company is commonly known as Furniture Fusion Limited. The company was founded 23 years ago and was given the registration number 04189549. The firm's registered office is in WATFORD. You can find them at 6 Brookside, Colne Way Industrial Estate, Watford, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | FURNITURE FUSION LIMITED |
---|---|---|
Company Number | : | 04189549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Brookside, Colne Way Industrial Estate, Watford, WD24 7QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Brookside, Colne Way Industrial Estate, Watford, England, WD24 7QJ | Secretary | 03 November 2008 | Active |
6, Brookside, Colne Way Industrial Estate, Watford, England, WD24 7QJ | Director | 03 November 2008 | Active |
6, Brookside, Colne Way Industrial Estate, Watford, England, WD24 7QJ | Director | 02 April 2001 | Active |
37 Dennis Lane, Stanmore, HA7 4JS | Secretary | 02 April 2001 | Active |
76 Radnor Road, Harrow, HA1 1SA | Secretary | 29 March 2001 | Active |
66 Thornbury Gardens, Borehamwood, WD6 1RE | Director | 29 March 2001 | Active |
37 Dennis Lane, Stanmore, HA7 4JS | Director | 02 April 2001 | Active |
37 Dennis Lane, Stanmore, HA7 4JS | Director | 02 April 2001 | Active |
37 Dennis Lane, Stanmore, HA7 4JS | Director | 02 April 2001 | Active |
Joanne Sharon Spivack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Brookside, Watford, England, WD24 7QJ |
Nature of control | : |
|
Samuel Spivack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Brookside, Watford, England, WD24 7QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Address | Change sail address company with old address new address. | Download |
2015-05-13 | Officers | Change person secretary company with change date. | Download |
2015-05-13 | Officers | Change person director company with change date. | Download |
2015-05-13 | Officers | Change person director company with change date. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.