UKBizDB.co.uk

FURNITURE PRODUCTIONS (CONTRACTS) LIMITED

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

This company is commonly known as Furniture Productions (contracts) Limited. The company was founded 64 years ago and was given the registration number 00628339. The firm's registered office is in LEEDS. You can find them at Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FURNITURE PRODUCTIONS (CONTRACTS) LIMITED
Company Number:00628339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1959
End of financial year:25 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
501 Northern Lights, Victoria Mills, Salts Mill Road, Shipley, United Kingdom, BD17 7DG

Director17 May 2022Active
501 Northern Lights, Victoria Mills, Salts Mill Road, Shipley, United Kingdom, BD17 7DG

Director30 March 1999Active
Glenside House Saltaire Road, Eldwick Bingley, Bradford, BD10 3EY

Secretary-Active
Layton Croft, Layton Road, Rawdon, Leeds, LS19 6QT

Secretary14 March 2006Active
Glenside House Saltaire Road, Eldwick Bingley, Bradford, BD10 3EY

Director-Active
Layton Croft Layton Road, Rawdon, Leeds, LS19 6QT

Director-Active
Maydencroft, Well Lane, Rawdon Leeds, LS19 6DU

Director30 March 1999Active

People with Significant Control

Miss Julia Elizabeth Boyes
Notified on:15 June 2022
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:19-21, Cookridge Street, Leeds, England, LS2 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter William Geldeard
Notified on:18 June 2020
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Rsm, Central Square, 5th Floor, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Margaret Mary Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:501 Northern Lighs, Victoria Mills, Shipley, England, BD17 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Change account reference date company previous shortened.

Download
2023-07-05Address

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

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Change account reference date company previous shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Address

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

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.