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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
501 Northern Lights, Victoria Mills, Salts Mill Road, Shipley, United Kingdom, BD17 7DG | Director | 17 May 2022 | Active |
501 Northern Lights, Victoria Mills, Salts Mill Road, Shipley, United Kingdom, BD17 7DG | Director | 30 March 1999 | Active |
Glenside House Saltaire Road, Eldwick Bingley, Bradford, BD10 3EY | Secretary | - | Active |
Layton Croft, Layton Road, Rawdon, Leeds, LS19 6QT | Secretary | 14 March 2006 | Active |
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 | Director | 30 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.