UKBizDB.co.uk

FURSEWOOD LIMITED

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

This company is commonly known as Fursewood Limited. The company was founded 19 years ago and was given the registration number 05263408. The firm's registered office is in LEEDS. You can find them at 17 Austhorpe Road, Cross Gates, Leeds, West Yorkshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FURSEWOOD LIMITED
Company Number:05263408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:17 Austhorpe Road, Cross Gates, Leeds, West Yorkshire, England, LS15 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Sunrise Drive, Moor Road, Filey, England, YO14 9GE

Director10 March 2021Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary19 October 2004Active
The Old Rectory, Town Head, Middleton-In-Teesdale, Barnard Castle, United Kingdom, DL12 0RN

Secretary17 February 2005Active
17, Austhorpe Road, Cross Gates, Leeds, England, LS15 8BA

Director21 December 2018Active
17, Austhorpe Road, Cross Gates, Leeds, England, LS15 8BA

Director21 December 2018Active
The Old Rectory, Town Head, Middleton-In-Teesdale, Barnard Castle, United Kingdom, DL12 0RN

Director17 February 2005Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director19 October 2004Active

People with Significant Control

Galaxy Health Plus Ltd
Notified on:10 March 2021
Status:Active
Country of residence:England
Address:15 Sunrise Drive, Moor Road, Filey, England, YO14 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kubs Holding Ltd
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:17, Austhorpe Road, Leeds, England, LS15 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abel Ndinozivazvandiri Chiharamba Kubare
Notified on:21 December 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:15 Sunrise Drive, Moor Road, Filey, England, YO14 9GE
Nature of control:
  • Significant influence or control
Mrs Mercy Kubare
Notified on:21 December 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:15 Sunrise Drive, Moor Road, Filey, England, YO14 9GE
Nature of control:
  • Significant influence or control
Mrs Ruth Louise Percival
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:17, Austhorpe Road, Leeds, England, LS15 8BA
Nature of control:
  • Significant influence or control
Mr John David Percival
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:17, Austhorpe Road, Leeds, England, LS15 8BA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-23Accounts

Change account reference date company previous extended.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.