This company is commonly known as Furrows Limited. The company was founded 106 years ago and was given the registration number 00149772. 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 45111 - Sale of new cars and light motor vehicles.
Name | : | FURROWS LIMITED |
---|---|---|
Company Number | : | 00149772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1918 |
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 | 02 January 2022 | Active |
386+ Banbury Road, Banbury Road, Oxford, England, OX2 7PW | Director | 30 April 2016 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 22 October 2018 | Active |
Furrows Ltd, Haybridge Road Industrial Estate, Hadley, Telford, England, TF1 2FF | Director | 04 February 2016 | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 02 January 2022 | 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 | - | Active |
Coppice House, Middleton, Oswestry, SY11 4LP | Secretary | 07 October 2004 | Active |
55 Port Hill Road, Shrewsbury, SY3 8RN | Secretary | 19 December 1997 | Active |
Beechcroft Field House Drive, Shrewsbury, SY3 9HJ | Director | - | Active |
The Old Mill, Harley, Shrewsbury, SY5 6LP | Director | 10 December 1998 | Active |
33, Kennedy Road, Shrewsbury, Great Britain, SY3 7AB | Director | - | Active |
33, Kennedy Road, Shrewsbury, United Kingdom, SY3 7AB | Director | 11 July 2000 | Active |
4 Lesley Owen Way, Shrewsbury, SY1 4RP | Director | 31 January 1994 | Active |
317 The Cedars, Shrewsbury, SY2 6BY | Director | - | Active |
Overmoor Hatch Lane, Astley, Shrewsbury, SY4 4BN | Director | 31 January 1999 | Active |
Whiston Priory, Ford, Shrewsbury, SY5 9NG | Director | - | Active |
The Hayloft, Ticklerton, Church Stretton, SY6 7DQ | Director | - | Active |
The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, SY1 3EQ | Director | 04 February 2016 | Active |
55 Port Hill Road, Shrewsbury, SY3 8RN | Director | 19 December 1997 | Active |
Furrows Holdings Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Benbow House, Harlescott Lane, Shrewsbury, United Kingdom, SY1 3EQ |
Nature of control | : |
|
Mr Nic Coward | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | 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 |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Officers | Appoint person secretary company with name date. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.