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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29th Floor, 40 Bank Street, London, E14 5NR | Director | 10 March 2020 | Active |
60 College Green, Upper Norwood, London, SE19 3PN | Secretary | 12 June 1997 | Active |
10 Bardwell Road, St Albans, AL1 1RJ | Secretary | 25 June 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 June 1997 | Active |
28 Roupell Street, London, SE1 8TB | Director | 12 June 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 June 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-04 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Accounts | Change account reference date company previous extended. | Download |
2020-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.