UKBizDB.co.uk

FURNITURE GROUP MANUFACTURING LIMITED

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

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.

Company Information

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:
  • 31010 - Manufacture of office and shop furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kenneth Way, Wilstead Industrial Park, Kenneth Way Wilstead, Bedford, United Kingdom, MK45 3PD

Director25 May 2006Active
Unit 5, Kenneth Way, Wilstead Industrial Park, Kenneth Way Wilstead, Bedford, United Kingdom, MK45 3PD

Director25 May 2006Active
Unit 5, Kenneth Way, Wilstead Industrial Park, Kenneth Way Wilstead, Bedford, United Kingdom, MK45 3PD

Director11 July 1997Active
Unit 5 Kenneth Way, Wilstead Industrial Park, Wilstead, Bedford, England, MK45 3PD

Director07 June 2018Active
The Old Rectory, Houghton Conquest, Bedford, MK45 3LD

Secretary06 July 1998Active
65 Castle Street, Luton, LU1 3AG

Secretary11 July 1997Active
19, Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Corporate Secretary01 December 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 July 1997Active
65 Castle Street, Luton, LU1 3AG

Corporate Secretary31 August 2002Active
65 Castle Street, Luton, LU1 3AG

Corporate Secretary30 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 July 1997Active
Unit 5, Kenneth Way, Wilstead Industrial Park Wilstead, Bedford, United Kingdom, MK45 3PD

Director03 March 2011Active
Unit 5 Kenneth Way, Wilstead Industrial Park, Wilstead, Bedford, United Kingdom, MK45 3PD

Director30 January 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.