UKBizDB.co.uk

THE OFFICE FURNITURE COMPANY LIMITED

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

This company is commonly known as The Office Furniture Company Limited. The company was founded 32 years ago and was given the registration number 02618058. The firm's registered office is in STANMORE. You can find them at 2 Mountside, , Stanmore, Middlesex.. This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:THE OFFICE FURNITURE COMPANY LIMITED
Company Number:02618058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:2 Mountside, Stanmore, Middlesex., HA7 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU

Secretary07 April 2007Active
Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU

Director16 December 1991Active
Apartment 6, Astonbury Manor, Aston, SG2 7EH

Secretary17 December 1991Active
54 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF

Secretary06 June 1991Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary06 June 1991Active
4 Manor Farm Place, Soulbury, Leighton Buzzard, LU7 0WA

Director03 February 1999Active
16 Claydown Way, Slip End, Luton, LU1 4DU

Director31 January 1992Active
71 Colne Road, Coggeshall, Colchester, CO6 1TD

Director06 June 1991Active
Oaklands, 86a Dunstable Road, Toddington, LU5 6DR

Director31 January 1992Active
54 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF

Director06 June 1991Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director06 June 1991Active

People with Significant Control

Mr Andrew Timothy Deacon
Notified on:24 December 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Timothy Deacon
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sarah Louise Deacon
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU
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 (7 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
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Mortgage

Mortgage satisfy charge full.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.