UKBizDB.co.uk

FURNLEY HOUSE LIMITED

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

This company is commonly known as Furnley House Limited. The company was founded 10 years ago and was given the registration number 08965758. The firm's registered office is in LEICESTER. You can find them at 340 Melton Road, , Leicester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FURNLEY HOUSE LIMITED
Company Number:08965758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:340 Melton Road, Leicester, England, LE4 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Melton Road, Leicester, England, LE4 7SL

Director08 October 2020Active
340, Melton Road, Leicester, England, LE4 7SL

Director28 March 2014Active
340, Melton Road, Leicester, England, LE4 7SL

Director03 January 2023Active
340, Melton Road, Leicester, England, LE4 7SL

Director01 June 2023Active
340, Melton Road, Leicester, England, LE4 7SL

Director26 November 2020Active
340, Melton Road, Leicester, England, LE4 7SL

Director07 July 2018Active
1165, Melton Road, Syston, Leicester, LE7 2JT

Director01 October 2015Active
1165, Melton Road, Syston, Leicester, LE7 2JT

Director12 March 2018Active
340, Melton Road, Leicester, England, LE4 7SL

Director28 March 2014Active
340, Melton Road, Leicester, England, LE4 7SL

Director28 March 2014Active
340, Melton Road, Leicester, England, LE4 7SL

Director26 November 2020Active
340, Melton Road, Leicester, England, LE4 7SL

Director12 March 2018Active
340, Melton Road, Leicester, England, LE4 7SL

Director28 March 2014Active

People with Significant Control

Barkby Seven Ltd
Notified on:12 March 2018
Status:Active
Country of residence:England
Address:9, Kempson Road, Leicester, England, LE2 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Neil Anthony Haley
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:1165, Melton Road, Leicester, LE7 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Clifford Woolhouse
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:1165, Melton Road, Leicester, LE7 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stefan Kenneth Fura
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Address:1165, Melton Road, Leicester, LE7 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Resolution

Resolution.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.