This company is commonly known as Furniture World Limited. The company was founded 20 years ago and was given the registration number 04811439. The firm's registered office is in REDRUTH. You can find them at Unit 1 Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | FURNITURE WORLD LIMITED |
---|---|---|
Company Number | : | 04811439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Cardrew Way, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plas Maen, West Bay Maenporth Road, Falmouth, TR11 5HP | Secretary | 26 June 2003 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 26 June 2003 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 01 February 2008 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 26 June 2003 | Active |
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA | Director | 10 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 June 2003 | Active |
Neon (Holdings) Limited | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Francis Clark Llp, North Quay House, Plymouth, United Kingdom, PL4 0RA |
Nature of control | : |
|
Roger John Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plas Maen, West Bay Maenporth Road, Falmouth, United Kingdom, TR11 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type small. | Download |
2018-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Officers | Change person director company with change date. | Download |
2017-09-15 | Officers | Change person director company with change date. | Download |
2017-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.