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.
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 | : |
|
Registered Address | : | Millbridge Works, Holme Street, Liversedge, WF15 6JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millbridge Works, Holme Street, Liversedge, WF15 6JF | Secretary | 18 December 2001 | Active |
Millbridge Works, Holme Street, Liversedge, WF15 6JF | Director | 01 June 2012 | Active |
Millbridge Works, Holme Street, Liversedge, WF15 6JF | Director | 01 January 2004 | Active |
Millbridge Works, Holme Street, Liversedge, WF15 6JF | Director | 18 December 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 18 December 2001 | Active |
Millbridge Works, Holme Street, Liversedge, WF15 6JF | Director | 01 January 2004 | Active |
Millbridge Works, Holme Street, Liversedge, WF15 6JF | Director | 18 December 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 18 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.