This company is commonly known as The Furniture Helpline. The company was founded 15 years ago and was given the registration number 06751264. The firm's registered office is in BORDON. You can find them at Building 51 Room 48, Whitehill & Bordon Enterprise Park, Bordon, Hampshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | THE FURNITURE HELPLINE |
---|---|---|
Company Number | : | 06751264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 51 Room 48, Whitehill & Bordon Enterprise Park, Bordon, Hampshire, England, GU35 0FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 51, Room 48, Whitehill & Bordon Enterprise Park, Bordon, England, GU35 0FJ | Secretary | 07 January 2019 | Active |
The Spinney, Hill Brow Road, Liss, GU33 7PS | Director | 23 July 2009 | Active |
Building 51, Room 48, Whitehill & Bordon Enterprise Park, Bordon, England, GU35 0FJ | Director | 24 May 2011 | Active |
Building 51, Room 48, Whitehill & Bordon Enterprise Park, Bordon, England, GU35 0FJ | Director | 01 February 2011 | Active |
Building 51, Room 48, Whitehill & Bordon Enterprise Park, Bordon, England, GU35 0FJ | Director | 18 December 2014 | Active |
4, Goldenfields Close, Liphook, England, GU30 7EZ | Director | 08 July 2021 | Active |
Building 51, Room 48, Whitehill & Bordon Enterprise Park, Bordon, England, GU35 0FJ | Director | 12 August 2023 | Active |
24 Wykwood, Liphook, GU30 7AJ | Secretary | 17 November 2008 | Active |
Hampshire House, Hampshire Road, Bordon, England, GU35 0HJ | Secretary | 18 December 2014 | Active |
64, Woolmer Way, Bordon, England, GU35 9QF | Secretary | 14 January 2010 | Active |
24 Wykwood, Liphook, GU30 7AJ | Director | 17 November 2008 | Active |
Building 51, Room 48, Whitehill & Bordon Enterprise Park, Bordon, England, GU35 0FJ | Director | 12 April 2012 | Active |
Windridge Cottage, Headley Hill Road, Headley, Bordon, England, GU35 8DU | Director | 13 December 2018 | Active |
66, Woolmer Way, Bordon, GU35 9QF | Director | 23 July 2009 | Active |
8 Saint Peters Road, Petersfield, GU32 3HX | Director | 17 November 2008 | Active |
13, Plantation Way, Whitehill, Bordon, GU35 9HD | Director | 17 November 2008 | Active |
40, Hilland Rise, Headley, Bordon, GU35 8LZ | Director | 17 November 2008 | Active |
66, Woolmer Way, Bordon, GU35 9QF | Director | 17 November 2008 | Active |
Hampshire House, Hampshire Road, Bordon, England, GU35 0HJ | Director | 10 September 2015 | Active |
Building 51, Room 48, Whitehill & Bordon Enterprise Park, Bordon, England, GU35 0FJ | Director | 23 July 2009 | Active |
8 Yew Tree Place, Liss, GU33 7ET | Director | 17 November 2008 | Active |
64, Woolmer Way, Bordon, England, GU35 9QF | Director | 11 August 2010 | Active |
Ridge Way, Station Road, Petersfield, GU32 3DE | Director | 13 July 2009 | Active |
66, Woolmer Way, Bordon, GU35 9QF | Director | 05 November 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Appoint person secretary company with name date. | Download |
2020-11-16 | Officers | Termination secretary company with name termination date. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.