UKBizDB.co.uk

W.J. FURSE & CO LIMITED

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

This company is commonly known as W.j. Furse & Co Limited. The company was founded 28 years ago and was given the registration number 03118288. The firm's registered office is in WARRINGTON. You can find them at Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire. This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:W.J. FURSE & CO LIMITED
Company Number:03118288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24450 - Other non-ferrous metal production
  • 25930 - Manufacture of wire products, chain and springs
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England, WA4 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Abb Limited, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BT

Secretary18 December 2015Active
Abb Limited, Daresbury Park, Daresbury, Warrington, England, WA4 4BT

Director11 August 2021Active
Abb Limited, Daresbury Park, Daresbury, Warrington, England, WA4 4BT

Director20 October 2023Active
3100, Daresbury Park, Daresbury, Warrington, England, WA4 4BT

Director02 December 2019Active
48 Derby Road, Bramcote, NG9 3FY

Secretary22 November 1995Active
8621 Tournament Drive, Memphis, Usa, 38125

Secretary21 May 1998Active
12305 Monterey Road, Collierville, Tennessee, Usa,

Secretary12 July 2004Active
1745 Elmhurst Drive, Germantown, Tennessee, Usa,

Secretary21 May 1998Active
27-28, Eastcastle Street, London, W1W 8DH

Corporate Secretary30 January 2009Active
53 New Broad Street, London, EC2M 1SL

Corporate Secretary01 December 1995Active
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS

Corporate Secretary20 November 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 October 1995Active
27-28, Eastcastle Street, London, W1W 8DH

Director28 June 2013Active
C/O Abb Limited, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BT

Director18 December 2015Active
50 Hawthorn Lane, Wilmslow, SK9 5DQ

Director21 March 1996Active
398 Coppice Roade, Arnold, Nottingham, NG5 7JX

Director06 December 1995Active
9965 Westwood Manor, Germantown, Usa, 38139

Director21 May 1998Active
1865 Groveway Drive, Germantown, Usa,

Director12 July 2004Active
C/O Abb Limited, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BT

Director18 December 2015Active
8693 Windrush Drive, Memphis, Tennessee, Usa,

Director31 January 2000Active
3589 Gold Walk Circle, Memphis, Usa,

Director12 July 2004Active
48 Derby Road, Bramcote, NG9 3FY

Director22 November 1995Active
3100, Daresbury Park, Daresbury, Warrington, England, WA4 4BT

Director02 December 2019Active
9499 Inglewood Cove, Germantown, Shelby County, Usa,

Director21 May 1998Active
9528 Ednam Cove, Germantown, Usa,

Director21 May 1998Active
The Coach House Main Street, Woodborough, Nottingham, NG14 7AB

Director22 November 1995Active
C/O Abb Limited, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BT

Director18 December 2015Active
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER

Director01 April 1998Active
3258 Forest, Germantown, Usa,

Director21 May 1998Active
The Forge, Hamptons, Tonbridge, TN11 9RE

Director06 December 1995Active
8760 Classic Drive, Memphis, Tennessee, Usa,

Director26 October 2001Active
Abb Limited, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BT

Director20 July 2018Active
9560 Ednam, Germantown, Shelby County, Usa,

Director21 May 1998Active
8951 South Golf Walk Circle, Memphis, Tennessee, Usa,

Director26 October 2001Active
Abb Limited, Daresbury Park, Daresbury, Warrington, England, WA4 4BT

Director16 December 2022Active

People with Significant Control

Abb Installation Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abb Limited, Daresbury Park, Warrington, England, WA4 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-06Address

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

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-14Address

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

Download
2019-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.