UKBizDB.co.uk

THE FURNITURE UNION LIMITED

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

This company is commonly known as The Furniture Union Limited. The company was founded 26 years ago and was given the registration number 03385545. The firm's registered office is in HASTINGS. You can find them at 20 Havelock Road, , Hastings, East Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:THE FURNITURE UNION LIMITED
Company Number:03385545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:20 Havelock Road, Hastings, East Sussex, United Kingdom, TN34 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Director10 March 2020Active
60 College Green, Upper Norwood, London, SE19 3PN

Secretary12 June 1997Active
10 Bardwell Road, St Albans, AL1 1RJ

Secretary25 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 June 1997Active
28 Roupell Street, London, SE1 8TB

Director12 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 June 1997Active

People with Significant Control

Ms Krystabelle Sands Gough-Mackay
Notified on:10 March 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Amanda Taylor-Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Insolvency

Liquidation disclaimer notice.

Download
2022-09-12Address

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

Download
2022-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-12Resolution

Resolution.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Address

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

Download
2020-08-27Accounts

Change account reference date company previous extended.

Download
2020-08-25Accounts

Change account reference date company previous shortened.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Address

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

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.