This company is commonly known as Furniture Services Limited. The company was founded 24 years ago and was given the registration number 03869529. The firm's registered office is in HOCKLIFFE. You can find them at Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | FURNITURE SERVICES LIMITED |
---|---|---|
Company Number | : | 03869529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, LU7 9NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 01 April 2019 | Active |
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 27 September 2002 | Active |
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 27 August 2013 | Active |
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB | Director | 02 November 2016 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 01 November 1999 | Active |
11, Bourne End, Cranfield, United Kingdom, MK43 0AX | Secretary | 01 November 1999 | Active |
Glen Bourne,, Bourne End, Cranfield, MK43 0AX | Director | 07 April 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 01 November 1999 | Active |
3 Alma Farm Road, Toddington, Dunstable, LU5 6BG | Director | 01 November 1999 | Active |
5 Park Hill, Toddington, Dunstable, LU5 6AW | Director | 01 November 1999 | Active |
7 Baysdale, Mount Pleasant, Houghton Le Spring, DH4 7SE | Director | 09 August 2005 | Active |
49 Cardiff Road, Luton, Bedfordshire, LU1 1PP | Director | 03 December 2012 | Active |
Ms Karen Barlow | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB |
Nature of control | : |
|
Mrs Sharon Wicks | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB |
Nature of control | : |
|
Mr Anthony James Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB |
Nature of control | : |
|
Mr Keith John Currington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.