UKBizDB.co.uk

T & K FURNITURE LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:3 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hockliffe Street, Leighton Buzzard, LU7 1HG

Director31 December 2019Active
3, Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1HG

Director12 February 2018Active
3, Hockliffe Street, Leighton Buzzard, LU7 1HG

Director08 August 2000Active
3, Hockliffe Street, Leighton Buzzard, LU7 1HG

Director08 August 2000Active
1st Floor Gainsborough House, 15 High Street, Harpenden, United Kingdom, AL5 2RT

Secretary08 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 August 2000Active
3, Hockliffe Street, Leighton Buzzard, LU7 1HG

Director08 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Accounts

Accounts amended with accounts type dormant.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-02-19Address

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

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Accounts

Change account reference date company current extended.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.