This company is commonly known as Furniture Village Limited. The company was founded 35 years ago and was given the registration number 02307708. The firm's registered office is in BERKSHIRE. You can find them at 258 Bath Road, Slough, Berkshire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | FURNITURE VILLAGE LIMITED |
---|---|---|
Company Number | : | 02307708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1988 |
End of financial year | : | 02 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 258 Bath Road, Slough, Berkshire, SL1 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 27 January 2023 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 01 April 2021 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 27 January 2023 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 27 January 2023 | Active |
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX | Director | 01 October 2020 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | - | Active |
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX | Director | 04 July 2022 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 22 November 2022 | Active |
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX | Director | 01 October 2020 | Active |
32 Beechtree Avenue, Marlow, SL7 3NJ | Secretary | 17 June 2004 | Active |
6 Top Farm Close, Beaconsfield, HP9 1JS | Secretary | - | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Secretary | 25 September 2008 | Active |
5 Sovereign Park, Westwood Road Tilehurst, Reading, RG31 5PD | Secretary | 01 April 2002 | Active |
112 Shakespeare Road, London, W3 6SN | Director | 03 August 1998 | Active |
47 Woodstock Road North, St Albans, AL1 4QD | Director | 14 June 2000 | Active |
21 Birdhurst Road, London, SW18 1AR | Director | - | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 16 December 2004 | Active |
Symonds House, Symonds Street, Winchester, SO23 9JS | Director | - | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 31 May 2013 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 01 June 2002 | Active |
4 Southdown House, 11 Lansdowne Road Wimbledon, London, SW20 8AN | Director | - | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 22 December 2014 | Active |
6 Cartwright Way, Barnes, London, SW13 8HB | Director | 16 February 1998 | Active |
15 Lord North Street, Westminster, London, SW1P 3LD | Director | 28 November 1997 | Active |
3 Ashley Close, Great Bookham, KT23 3QJ | Director | - | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 02 April 2012 | Active |
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX | Director | 07 April 2015 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 18 December 2008 | Active |
258 Bath Road, Slough, Berkshire, SL1 4DX | Director | 15 January 2004 | Active |
Bgf Gp Limited | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Furniture Village Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 258, Bath Road, Slough, England, SL1 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-17 | Other | Legacy. | Download |
2024-04-07 | Accounts | Legacy. | Download |
2024-04-07 | Other | Legacy. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-19 | Other | Legacy. | Download |
2023-04-12 | Accounts | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2023-04-12 | Other | Legacy. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Accounts | Change account reference date company current extended. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.