THE FURNITURE ZONE LIMITED
COLCHESTER GARRARD PROPERTIES LIMITED

Hellopages » Essex » Colchester » CO3 8ND
Company number 02897271
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address THE KENNEL TURKEY COCK LANE, STANWAY, COLCHESTER, ESSEX, CO3 8ND
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 seventy-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of THE FURNITURE ZONE LIMITED are www.thefurniturezone.co.uk, and www.the-furniture-zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The Furniture Zone Limited is a Private Limited Company. The company registration number is 02897271. The Furniture Zone Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of The Furniture Zone Limited is The Kennel Turkey Cock Lane Stanway Colchester Essex Co3 8nd. . GARRARD, Carmel Rita is a Secretary of the company. GARRARD, Stephen Charles is a Director of the company. Nominee Secretary BLACK, David has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. Director GARRARD, Kenneth Patrick has been resigned. Director GERRARD, Stephen has been resigned. Director SUTTON, Joy Iris Lily has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
GARRARD, Carmel Rita
Appointed Date: 16 February 1994

Director
GARRARD, Stephen Charles
Appointed Date: 24 April 2005
75 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 16 February 1994
Appointed Date: 11 February 1994

Nominee Director
BLACK, David
Resigned: 16 February 1994
Appointed Date: 11 February 1994
68 years old

Nominee Director
BLACK, Dennis
Resigned: 16 February 1994
Appointed Date: 11 February 1994
96 years old

Director
GARRARD, Kenneth Patrick
Resigned: 16 August 2012
Appointed Date: 01 August 2007
42 years old

Director
GERRARD, Stephen
Resigned: 31 January 1999
Appointed Date: 16 February 1994
75 years old

Director
SUTTON, Joy Iris Lily
Resigned: 24 April 2005
Appointed Date: 31 January 1999
100 years old

Persons With Significant Control

Mr Stephen Charles Garrard
Notified on: 30 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE FURNITURE ZONE LIMITED Events

30 Mar 2017
Confirmation statement made on 31 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 68 more events
13 Mar 1994
Registered office changed on 13/03/94 from: shaftesbury house 72 culver street east colchester essex CO1 1LF

10 Mar 1994
Director resigned

10 Mar 1994
Secretary resigned;director resigned

10 Mar 1994
New director appointed

11 Feb 1994
Incorporation

THE FURNITURE ZONE LIMITED Charges

31 October 2005
Charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a land and buildings lying to the…
2 February 1996
Legal charge
Delivered: 9 February 1996
Status: Outstanding
Persons entitled: Muriel Sybil Mildred Lawson
Description: F/H properties k/a 8 & 8A eld lane colchester and 48…
1 February 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 8A eld lane colchester essex and goodwill of any…
1 February 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 8 eld lane colchester essex and goodwill of any…
1 February 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 48 military road colchester essex and…