This company is commonly known as Furniture Group Manufacturing Limited. The company was founded 26 years ago and was given the registration number 03402045. The firm's registered office is in MILTON KEYNES. You can find them at 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, . This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | FURNITURE GROUP MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 03402045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Kenneth Way, Wilstead Industrial Park, Kenneth Way Wilstead, Bedford, United Kingdom, MK45 3PD | Director | 25 May 2006 | Active |
Unit 5, Kenneth Way, Wilstead Industrial Park, Kenneth Way Wilstead, Bedford, United Kingdom, MK45 3PD | Director | 25 May 2006 | Active |
Unit 5, Kenneth Way, Wilstead Industrial Park, Kenneth Way Wilstead, Bedford, United Kingdom, MK45 3PD | Director | 11 July 1997 | Active |
Unit 5 Kenneth Way, Wilstead Industrial Park, Wilstead, Bedford, England, MK45 3PD | Director | 07 June 2018 | Active |
The Old Rectory, Houghton Conquest, Bedford, MK45 3LD | Secretary | 06 July 1998 | Active |
65 Castle Street, Luton, LU1 3AG | Secretary | 11 July 1997 | Active |
19, Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU | Corporate Secretary | 01 December 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 July 1997 | Active |
65 Castle Street, Luton, LU1 3AG | Corporate Secretary | 31 August 2002 | Active |
65 Castle Street, Luton, LU1 3AG | Corporate Secretary | 30 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 July 1997 | Active |
Unit 5, Kenneth Way, Wilstead Industrial Park Wilstead, Bedford, United Kingdom, MK45 3PD | Director | 03 March 2011 | Active |
Unit 5 Kenneth Way, Wilstead Industrial Park, Wilstead, Bedford, United Kingdom, MK45 3PD | Director | 30 January 2015 | Active |
Robin David Bland | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Kenneth Way, Wilstead Industrial Park, Kenneth Way, Bedford, England, MK45 3PD |
Nature of control | : |
|
Mr Nicholas Philip Dorman | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Kenneth Way, Wilstead Industrial Park, Kenneth Way, Bedford, England, MK45 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.