UKBizDB.co.uk

TOWER SYSTEMS FURNITURE LIMITED

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

This company is commonly known as Tower Systems Furniture Limited. The company was founded 33 years ago and was given the registration number 02602663. The firm's registered office is in . You can find them at 45-47 Garman Road, London, , . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:TOWER SYSTEMS FURNITURE LIMITED
Company Number:02602663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:45-47 Garman Road, London, N17 0UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Ware Road, Hoddesdon, EN11 9ES

Secretary19 July 2005Active
36 Woodlands Road, Hertford, SG13 7JF

Director10 December 2005Active
36 Woodlands Road, Hertford, SG13 7JF

Secretary13 November 1991Active
55 Green Lane, Edgware, HA8 7PZ

Secretary18 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary18 April 1991Active
36 Woodlands Road, Hertford, SG13 7JF

Director18 April 1991Active
55 Green Lane, Edgware, HA8 7PZ

Director18 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director18 April 1991Active
57 Shooters Drive, Nazeing, EN9 2QB

Director18 April 1991Active

People with Significant Control

Mr Andrew James Combridge
Notified on:01 June 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved liquidation.

Download
2023-06-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-04Address

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

Download
2022-11-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-04Resolution

Resolution.

Download
2022-06-10Address

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

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Capital

Capital cancellation shares.

Download
2016-08-16Capital

Capital return purchase own shares.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.