Company number 04958789
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address FIELD HOUSE, WHEATBRIDGE, CHESTERFIELD, DERBYSHIRE, S40 2AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
GBP 100
. The most likely internet sites of FURNACE HILL LIMITED are www.furnacehill.co.uk, and www.furnace-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Furnace Hill Limited is a Private Limited Company.
The company registration number is 04958789. Furnace Hill Limited has been working since 10 November 2003.
The present status of the company is Active. The registered address of Furnace Hill Limited is Field House Wheatbridge Chesterfield Derbyshire S40 2ab. . BIRKBY, David James is a Secretary of the company. FORMELA, Adam Jonathan is a Director of the company. ROBINSON, Charles William Guy is a Director of the company. Secretary BARRY, Janette Elizabeth has been resigned. Secretary RABY, John Harold has been resigned. Director MARX, Jonathan Brian has been resigned. Director RABY, John Harold has been resigned. Director THOMPSON, Russell Steven has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
RABY, John Harold
Resigned: 31 July 2012
Appointed Date: 20 November 2003
74 years old
Persons With Significant Control
Robinson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FURNACE HILL LIMITED Events
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
19 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
...
... and 38 more events
28 Nov 2003
Accounting reference date extended from 30/11/04 to 31/12/04
28 Nov 2003
Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100
28 Nov 2003
Registered office changed on 28/11/03 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
26 Nov 2003
Company name changed brmco (124) LIMITED\certificate issued on 26/11/03
10 Nov 2003
Incorporation