UKBizDB.co.uk

Y F FURNITURE LIMITED

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

This company is commonly known as Y F Furniture Limited. The company was founded 22 years ago and was given the registration number 04341703. The firm's registered office is in LIVERSEDGE. You can find them at Millbridge Works, Holme Street, Liversedge, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:Y F FURNITURE LIMITED
Company Number:04341703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Millbridge Works, Holme Street, Liversedge, WF15 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbridge Works, Holme Street, Liversedge, WF15 6JF

Secretary18 December 2001Active
Millbridge Works, Holme Street, Liversedge, WF15 6JF

Director01 June 2012Active
Millbridge Works, Holme Street, Liversedge, WF15 6JF

Director01 January 2004Active
Millbridge Works, Holme Street, Liversedge, WF15 6JF

Director18 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary18 December 2001Active
Millbridge Works, Holme Street, Liversedge, WF15 6JF

Director01 January 2004Active
Millbridge Works, Holme Street, Liversedge, WF15 6JF

Director18 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director18 December 2001Active

People with Significant Control

Mr Adam Birkett
Notified on:27 December 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:Millbridge Works, Liversedge, WF15 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:Canadian
Country of residence:United Kingdom
Address:106, Ferry Hinksey Road, Oxford, United Kingdom, OX2 0BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elaine Scott
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Millbridge Works, Liversedge, WF15 6JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.