FURLONG RESOURCING LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9QP

Company number 05071975
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address UNIT 1, 2 SOUTHLANDS ROAD, BROMLEY, KENT, BR2 9QP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FURLONG RESOURCING LIMITED are www.furlongresourcing.co.uk, and www.furlong-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Furlong Resourcing Limited is a Private Limited Company. The company registration number is 05071975. Furlong Resourcing Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Furlong Resourcing Limited is Unit 1 2 Southlands Road Bromley Kent Br2 9qp. The company`s financial liabilities are £31.59k. It is £-0.42k against last year. The cash in hand is £0.05k. It is £-0.12k against last year. And the total assets are £161.99k, which is £-5.15k against last year. STAGGS, Sharon Anne is a Secretary of the company. JAFFER, Nazim is a Director of the company. Secretary NEBEL, Matthew John Lewis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEBEL, Matthew John Lewis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


furlong resourcing Key Finiance

LIABILITIES £31.59k
-2%
CASH £0.05k
-70%
TOTAL ASSETS £161.99k
-4%
All Financial Figures

Current Directors

Secretary
STAGGS, Sharon Anne
Appointed Date: 12 March 2004

Director
JAFFER, Nazim
Appointed Date: 12 March 2004
85 years old

Resigned Directors

Secretary
NEBEL, Matthew John Lewis
Resigned: 13 March 2009
Appointed Date: 21 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004

Director
NEBEL, Matthew John Lewis
Resigned: 13 March 2009
Appointed Date: 01 January 2007
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Prevention & Detection Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FURLONG RESOURCING LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
20 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
16 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000

...
... and 33 more events
15 Jun 2004
New director appointed
15 Jun 2004
New secretary appointed
15 Jun 2004
Director resigned
15 Jun 2004
Secretary resigned
12 Mar 2004
Incorporation

FURLONG RESOURCING LIMITED Charges

2 July 2007
Fixed and floating charge
Delivered: 3 July 2007
Status: Satisfied on 22 October 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…