LOW COST FURNITURE LTD.
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9DW

Company number 00975043
Status Active
Incorporation Date 19 March 1970
Company Type Private Limited Company
Address 4 GRAND CINEMA BUILDINGS, POOLE, ROAD, WESTBOURNE, BOURNEMOUTH, BH4 9DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Director's details changed for Mrs Valerie Axford on 10 May 2016. The most likely internet sites of LOW COST FURNITURE LTD. are www.lowcostfurniture.co.uk, and www.low-cost-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Low Cost Furniture Ltd is a Private Limited Company. The company registration number is 00975043. Low Cost Furniture Ltd has been working since 19 March 1970. The present status of the company is Active. The registered address of Low Cost Furniture Ltd is 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Bh4 9dw. . AXFORD, Valerie is a Secretary of the company. AXFORD, Roger Reginald John is a Director of the company. AXFORD, Valerie is a Director of the company. Secretary YEOMAN, Nigel Robin Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AXFORD, Valerie
Appointed Date: 01 July 1993

Director

Director
AXFORD, Valerie
Appointed Date: 11 November 1994
81 years old

Resigned Directors

Secretary
YEOMAN, Nigel Robin Edward
Resigned: 01 July 1991

LOW COST FURNITURE LTD. Events

05 Sep 2016
Total exemption small company accounts made up to 28 February 2016
14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
Director's details changed for Mrs Valerie Axford on 10 May 2016
14 Jun 2016
Director's details changed for Mr Roger Reginald John Axford on 10 May 2016
14 Jun 2016
Secretary's details changed for Mrs Valerie Axford on 10 May 2016
...
... and 72 more events
26 Oct 1987
Full accounts made up to 28 February 1987

21 Jun 1986
Full accounts made up to 28 February 1986

21 Jun 1986
Return made up to 25/04/86; full list of members
14 Jun 1978
Company name changed\certificate issued on 14/06/78
19 Mar 1970
Incorporation

LOW COST FURNITURE LTD. Charges

31 January 1992
Fixed and floating charge
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1977
Mortgage
Delivered: 3 November 1977
Status: Outstanding
Persons entitled: Mrs Y a Lucas
Description: 17, high street, poole, dorset. As comprised in a…
28 October 1977
Mortgage
Delivered: 3 November 1977
Status: Outstanding
Persons entitled: J F Hardy
Description: 17, high street, poole, dorset.
28 October 1977
Mortgage
Delivered: 3 November 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Freehold land hereditaments & premises being 17, high…
18 January 1977
Floating charge
Delivered: 24 January 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Floating charge (see M24). Undertaking and all property and…