FURNESS HEATING COMPONENTS LIMITED
CUMBRIA

Hellopages » Cumbria » Barrow-in-Furness » LA14 5UD

Company number 03889774
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address 19 ABBEY ROAD, BARROW IN FURNESS, CUMBRIA, LA14 5UD
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FURNESS HEATING COMPONENTS LIMITED are www.furnessheatingcomponents.co.uk, and www.furness-heating-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Dalton Rail Station is 3.3 miles; to Askam Rail Station is 5.1 miles; to Ulverston Rail Station is 7.4 miles; to Foxfield Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furness Heating Components Limited is a Private Limited Company. The company registration number is 03889774. Furness Heating Components Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Furness Heating Components Limited is 19 Abbey Road Barrow in Furness Cumbria La14 5ud. The company`s financial liabilities are £50.4k. It is £14.36k against last year. The cash in hand is £3.65k. It is £-16.54k against last year. And the total assets are £265.25k, which is £-13.94k against last year. BROUGH, Irene is a Secretary of the company. BROUGH, Irene is a Director of the company. BROUGH, William John is a Director of the company. KNOTT, Paula is a Director of the company. KNOTT, Stephen is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


furness heating components Key Finiance

LIABILITIES £50.4k
+39%
CASH £3.65k
-82%
TOTAL ASSETS £265.25k
-5%
All Financial Figures

Current Directors

Secretary
BROUGH, Irene
Appointed Date: 07 December 1999

Director
BROUGH, Irene
Appointed Date: 07 December 1999
66 years old

Director
BROUGH, William John
Appointed Date: 07 December 1999
68 years old

Director
KNOTT, Paula
Appointed Date: 07 December 1999
65 years old

Director
KNOTT, Stephen
Appointed Date: 07 December 1999
67 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Persons With Significant Control

Mrs Paula Knott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Irene Brough
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William John Brough
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Knott
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FURNESS HEATING COMPONENTS LIMITED Events

16 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4

18 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4

...
... and 40 more events
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed;new director appointed
21 Feb 2000
Director resigned
21 Feb 2000
Secretary resigned
07 Dec 1999
Incorporation

FURNESS HEATING COMPONENTS LIMITED Charges

12 June 2012
Legal charge
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Irene Brough and William John Brough
Description: Furness heating components limited stocks and equipment.
16 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Irene Brough, William John Brough, Stephen Knott and Paula Knott
Description: All the undertaking and goodwill and property and assets…
12 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…