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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Sunrise Drive, Moor Road, Filey, England, YO14 9GE | Director | 10 March 2021 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 19 October 2004 | Active |
The Old Rectory, Town Head, Middleton-In-Teesdale, Barnard Castle, United Kingdom, DL12 0RN | Secretary | 17 February 2005 | Active |
17, Austhorpe Road, Cross Gates, Leeds, England, LS15 8BA | Director | 21 December 2018 | Active |
17, Austhorpe Road, Cross Gates, Leeds, England, LS15 8BA | Director | 21 December 2018 | Active |
The Old Rectory, Town Head, Middleton-In-Teesdale, Barnard Castle, United Kingdom, DL12 0RN | Director | 17 February 2005 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 19 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-23 | Accounts | Change account reference date company previous extended. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.