UKBizDB.co.uk

FURNITURE VILLAGE LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:258 Bath Road, Slough, Berkshire, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
258 Bath Road, Slough, Berkshire, SL1 4DX

Director27 January 2023Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director01 April 2021Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director27 January 2023Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director27 January 2023Active
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX

Director01 October 2020Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director-Active
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX

Director04 July 2022Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director22 November 2022Active
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX

Director01 October 2020Active
32 Beechtree Avenue, Marlow, SL7 3NJ

Secretary17 June 2004Active
6 Top Farm Close, Beaconsfield, HP9 1JS

Secretary-Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Secretary25 September 2008Active
5 Sovereign Park, Westwood Road Tilehurst, Reading, RG31 5PD

Secretary01 April 2002Active
112 Shakespeare Road, London, W3 6SN

Director03 August 1998Active
47 Woodstock Road North, St Albans, AL1 4QD

Director14 June 2000Active
21 Birdhurst Road, London, SW18 1AR

Director-Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director16 December 2004Active
Symonds House, Symonds Street, Winchester, SO23 9JS

Director-Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director31 May 2013Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director01 June 2002Active
4 Southdown House, 11 Lansdowne Road Wimbledon, London, SW20 8AN

Director-Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director22 December 2014Active
6 Cartwright Way, Barnes, London, SW13 8HB

Director16 February 1998Active
15 Lord North Street, Westminster, London, SW1P 3LD

Director28 November 1997Active
3 Ashley Close, Great Bookham, KT23 3QJ

Director-Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director02 April 2012Active
Furniture Village, 258 Bath Road, Slough, England, SL1 4DX

Director07 April 2015Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director18 December 2008Active
258 Bath Road, Slough, Berkshire, SL1 4DX

Director15 January 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-17Other

Legacy.

Download
2024-04-07Accounts

Legacy.

Download
2024-04-07Other

Legacy.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-19Other

Legacy.

Download
2023-04-12Accounts

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Change account reference date company current extended.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.