ACCENT FURNISHING LIMITED
BIGGIN HILL

Hellopages » Greater London » Bromley » TN16 3BA

Company number 05030802
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address BANK CHAMBERS, 156 MAIN ROAD, BIGGIN HILL, KENT, TN16 3BA
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ACCENT FURNISHING LIMITED are www.accentfurnishing.co.uk, and www.accent-furnishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Clock House Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Catford Rail Station is 9.7 miles; to Crofton Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accent Furnishing Limited is a Private Limited Company. The company registration number is 05030802. Accent Furnishing Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Accent Furnishing Limited is Bank Chambers 156 Main Road Biggin Hill Kent Tn16 3ba. The company`s financial liabilities are £115.5k. It is £0.58k against last year. And the total assets are £136.2k, which is £11.04k against last year. STOCKS, Ann is a Secretary of the company. STOCKS, Peter Leslie is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


accent furnishing Key Finiance

LIABILITIES £115.5k
+0%
CASH n/a
TOTAL ASSETS £136.2k
+8%
All Financial Figures

Current Directors

Secretary
STOCKS, Ann
Appointed Date: 02 February 2004

Director
STOCKS, Peter Leslie
Appointed Date: 02 February 2004
73 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Mr Peter Leslie Stocks
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ACCENT FURNISHING LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 31 January 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10

18 Mar 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 27 more events
18 Feb 2004
Registered office changed on 18/02/04 from: 47-49 green lane northwood middlesex HA6 3AE
18 Feb 2004
New director appointed
13 Feb 2004
Secretary resigned
13 Feb 2004
Director resigned
30 Jan 2004
Incorporation