This company is commonly known as T & K Furniture Limited. The company was founded 23 years ago and was given the registration number 04048739. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 3 Hockliffe Street, , Leighton Buzzard, Bedfordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | T & K FURNITURE LIMITED |
---|---|---|
Company Number | : | 04048739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hockliffe Street, Leighton Buzzard, LU7 1HG | Director | 31 December 2019 | Active |
3, Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1HG | Director | 12 February 2018 | Active |
3, Hockliffe Street, Leighton Buzzard, LU7 1HG | Director | 08 August 2000 | Active |
3, Hockliffe Street, Leighton Buzzard, LU7 1HG | Director | 08 August 2000 | Active |
1st Floor Gainsborough House, 15 High Street, Harpenden, United Kingdom, AL5 2RT | Secretary | 08 August 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 August 2000 | Active |
3, Hockliffe Street, Leighton Buzzard, LU7 1HG | Director | 08 August 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 August 2000 | Active |
Tara Anne Quinn | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 3, Hockliffe Street, Leighton Buzzard, LU7 1HG |
Nature of control | : |
|
Daniel Shattock | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | 3, Hockliffe Street, Leighton Buzzard, LU7 1HG |
Nature of control | : |
|
Mr Thomas Arthur Shattock | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | 3, Hockliffe Street, Leighton Buzzard, LU7 1HG |
Nature of control | : |
|
Mrs Kathleen Shattock | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 3, Hockliffe Street, Leighton Buzzard, LU7 1HG |
Nature of control | : |
|
Mr Samuel John Shattock | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 3, Hockliffe Street, Leighton Buzzard, LU7 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Accounts | Change account reference date company current extended. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.