FURNITURE SERVICES LIMITED
HOCKLIFFE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 9NB

Company number 03869529
Status Active
Incorporation Date 1 November 1999
Company Type Private Limited Company
Address UNIT 15 HOCKLIFFE BUSINESS PARK, WATLING STREET, HOCKLIFFE, BEDFORDSHIRE, LU7 9NB
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Sharon Wicks as a director on 2 November 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of FURNITURE SERVICES LIMITED are www.furnitureservices.co.uk, and www.furniture-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Furniture Services Limited is a Private Limited Company. The company registration number is 03869529. Furniture Services Limited has been working since 01 November 1999. The present status of the company is Active. The registered address of Furniture Services Limited is Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire Lu7 9nb. The company`s financial liabilities are £31.13k. It is £-85.54k against last year. The cash in hand is £8.83k. It is £7.85k against last year. And the total assets are £229.36k, which is £-26.6k against last year. CURRINGTON, Keith John is a Director of the company. HOLLOWAY, Anthony James is a Director of the company. WICKS, Sharon is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WICKS, Sharon has been resigned. Director BARLOW, Karen has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BUCKINGHAM, Deborah has been resigned. Director HUNT, Graham Anthony has been resigned. Director WILSON, John Alan has been resigned. Director WILSON, Michelle has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


furniture services Key Finiance

LIABILITIES £31.13k
-74%
CASH £8.83k
+799%
TOTAL ASSETS £229.36k
-11%
All Financial Figures

Current Directors

Director
CURRINGTON, Keith John
Appointed Date: 27 September 2002
66 years old

Director
HOLLOWAY, Anthony James
Appointed Date: 27 August 2013
45 years old

Director
WICKS, Sharon
Appointed Date: 02 November 2016
53 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 November 1999
Appointed Date: 01 November 1999

Secretary
WICKS, Sharon
Resigned: 07 August 2013
Appointed Date: 01 November 1999

Director
BARLOW, Karen
Resigned: 07 August 2013
Appointed Date: 07 April 2004
64 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 01 November 1999

Director
BUCKINGHAM, Deborah
Resigned: 02 January 2003
Appointed Date: 01 November 1999
62 years old

Director
HUNT, Graham Anthony
Resigned: 14 October 2002
Appointed Date: 01 November 1999
64 years old

Director
WILSON, John Alan
Resigned: 07 August 2013
Appointed Date: 09 August 2005
56 years old

Director
WILSON, Michelle
Resigned: 07 August 2013
Appointed Date: 03 December 2012
57 years old

Persons With Significant Control

Mr Keith John Currington
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr Anthony James Holloway
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

FURNITURE SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Appointment of Mrs Sharon Wicks as a director on 2 November 2016
24 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 55 more events
23 Nov 1999
New director appointed
19 Nov 1999
Registered office changed on 19/11/99 from: 47-49 green lane northwood middlesex HA6 3AE
08 Nov 1999
Secretary resigned
08 Nov 1999
Director resigned
01 Nov 1999
Incorporation

FURNITURE SERVICES LIMITED Charges

11 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…