MOMENTUM CONTRACT FURNITURE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2GA

Company number 05524340
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address 31 CHARLES STREET, CARDIFF, CF10 2GA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Statement of capital following an allotment of shares on 19 February 2016 GBP 103 ; Change of share class name or designation. The most likely internet sites of MOMENTUM CONTRACT FURNITURE LIMITED are www.momentumcontractfurniture.co.uk, and www.momentum-contract-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.6 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Momentum Contract Furniture Limited is a Private Limited Company. The company registration number is 05524340. Momentum Contract Furniture Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Momentum Contract Furniture Limited is 31 Charles Street Cardiff Cf10 2ga. . DANIELS, Nicole is a Secretary of the company. DANIELS, Nicole is a Director of the company. STATHAM, Lyn is a Director of the company. STATHAM, Peterjohn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
DANIELS, Nicole
Appointed Date: 01 August 2005

Director
DANIELS, Nicole
Appointed Date: 01 August 2005
56 years old

Director
STATHAM, Lyn
Appointed Date: 01 August 2005
76 years old

Director
STATHAM, Peterjohn
Appointed Date: 01 August 2005
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Peterjohn Statham
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Nicole Daniels
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOMENTUM CONTRACT FURNITURE LIMITED Events

16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
05 Apr 2016
Statement of capital following an allotment of shares on 19 February 2016
  • GBP 103

05 Apr 2016
Change of share class name or designation
05 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 38 more events
11 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

11 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

01 Aug 2005
Director resigned
01 Aug 2005
Secretary resigned
01 Aug 2005
Incorporation

MOMENTUM CONTRACT FURNITURE LIMITED Charges

26 May 2011
Charge of deposit
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…