This company is commonly known as Winscombe Furniture Limited. The company was founded 31 years ago and was given the registration number 02811795. The firm's registered office is in BOTANY AVENUE. You can find them at Unit 5a, Botany Commercial Park, Botany Avenue, Mansfield Nottingham. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | WINSCOMBE FURNITURE LIMITED |
---|---|---|
Company Number | : | 02811795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5a, Botany Commercial Park, Botany Avenue, Mansfield Nottingham, NG18 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Coxs Lane, Mansfield Woodhouse, Mansfield, England, NG19 8PF | Secretary | 22 April 1993 | Active |
5a, Botany Comm Park Botany Ave, Mansfield, England, NG18 5NF | Director | 22 April 1993 | Active |
149 Hawton Crescent, Wollaton Park, Nottingham, NG8 1EG | Director | 22 April 1993 | Active |
Mr Christopher Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Coxs Lane, Mansfield, England, NG19 8PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Accounts | Change account reference date company current extended. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Change of name | Certificate change of name company. | Download |
2022-11-01 | Change of name | Change of name notice. | Download |
2022-09-08 | Officers | Change person secretary company with change date. | Download |
2022-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-08 | Gazette | Gazette filings brought up to date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-11 | Gazette | Gazette filings brought up to date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.