UKBizDB.co.uk

FURROWS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ

Secretary01 October 2020Active
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ

Director01 April 1999Active
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ

Director26 February 2001Active
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ

Director01 January 2010Active
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ

Director26 February 2001Active
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ

Director01 January 2010Active
25 London Road, Shrewsbury, SY2 6NP

Secretary01 April 1999Active
Furrows Limited, Haybridge Road Industrial Estate, Hadley, Telford, England, TF1 2FF

Secretary29 September 2017Active
Whiston Priory, Ford, Shrewsbury, SY5 9NG

Secretary13 April 2000Active
Whiston Priory, Ford, Shrewsbury, SY5 9NG

Secretary22 February 1996Active
Coppice House, Middleton, Oswestry, SY11 4LP

Secretary07 October 2004Active
55 Port Hill Road, Shrewsbury, SY3 8RN

Secretary19 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1996Active
25 London Road, Shrewsbury, SY2 6NP

Director22 February 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type group.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-08-13Accounts

Accounts with accounts type group.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.