This company is commonly known as Furrows Holdings Limited. The company was founded 28 years ago and was given the registration number 03162759. The firm's registered office is in HARLESCOTT LANE SHREWSBURY. You can find them at The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FURROWS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03162759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire, SY1 3EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Secretary | 01 October 2020 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 01 April 1999 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 26 February 2001 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 01 January 2010 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 26 February 2001 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 01 January 2010 | Active |
25 London Road, Shrewsbury, SY2 6NP | Secretary | 01 April 1999 | Active |
Furrows Limited, Haybridge Road Industrial Estate, Hadley, Telford, England, TF1 2FF | Secretary | 29 September 2017 | Active |
Whiston Priory, Ford, Shrewsbury, SY5 9NG | Secretary | 13 April 2000 | Active |
Whiston Priory, Ford, Shrewsbury, SY5 9NG | Secretary | 22 February 1996 | Active |
Coppice House, Middleton, Oswestry, SY11 4LP | Secretary | 07 October 2004 | Active |
55 Port Hill Road, Shrewsbury, SY3 8RN | Secretary | 19 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1996 | Active |
25 London Road, Shrewsbury, SY2 6NP | Director | 22 February 1996 | Active |
Mr Wayne Edward Downey | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Mrs Vivien Coward | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Miss Faye Louise Giles | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Furrows Limited, Haybridge Road Industrial Estate, Telford, England, TF1 2FF |
Nature of control | : |
|
Mr Nicholas Ian Coward | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Mrs Rachel Mary Jane Downey | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Mrs Beryl Jane Coward | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Mr Keith Richard Stanton | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type group. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type group. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type group. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type group. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type group. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-08-13 | Accounts | Accounts with accounts type group. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.