Company number 06768748
Status Active
Incorporation Date 9 December 2008
Company Type Private Limited Company
Address 6 THE QUAD, SOVEREIGN WAY, CHESTER, CHESHIRE, CH1 4DP
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
GBP 100
. The most likely internet sites of CONTRACT FURNITURE SPECIALISTS LIMITED are www.contractfurniturespecialists.co.uk, and www.contract-furniture-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Contract Furniture Specialists Limited is a Private Limited Company.
The company registration number is 06768748. Contract Furniture Specialists Limited has been working since 09 December 2008.
The present status of the company is Active. The registered address of Contract Furniture Specialists Limited is 6 The Quad Sovereign Way Chester Cheshire Ch1 4dp. . ARGYLE, Andrew Simon is a Secretary of the company. ARGYLE, Andrew Simon is a Director of the company. ARGYLE, Nigel John is a Director of the company. The company operates in "Wholesale of furniture, carpets and lighting equipment".
Current Directors
Persons With Significant Control
Mr Andrew Simon Argyle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nigel John Argyle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONTRACT FURNITURE SPECIALISTS LIMITED Events
19 Jan 2017
Confirmation statement made on 9 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
...
... and 10 more events
15 Dec 2009
Annual return made up to 9 December 2009 with full list of shareholders
15 Dec 2009
Director's details changed for Nigel John Argyle on 1 December 2009
15 Dec 2009
Director's details changed for Andrew Simon Argyle on 1 December 2009
15 Dec 2009
Previous accounting period shortened from 31 December 2009 to 31 October 2009
09 Dec 2008
Incorporation