FOUR SQUARE CONTRACT FURNISHERS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 02881292
Status Active
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 200 . The most likely internet sites of FOUR SQUARE CONTRACT FURNISHERS LIMITED are www.foursquarecontractfurnishers.co.uk, and www.four-square-contract-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Four Square Contract Furnishers Limited is a Private Limited Company. The company registration number is 02881292. Four Square Contract Furnishers Limited has been working since 16 December 1993. The present status of the company is Active. The registered address of Four Square Contract Furnishers Limited is The Mills Canal Street Derby Derbyshire De1 2rj. The company`s financial liabilities are £10.06k. It is £-36.38k against last year. The cash in hand is £7.87k. It is £-62k against last year. And the total assets are £124.63k, which is £-27.85k against last year. KELLY, Timothy is a Director of the company. Secretary BURROWS, Susan Patricia has been resigned. Secretary DOOLEY, David has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WELLY, Michael has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Floor and wall covering".


four square contract furnishers Key Finiance

LIABILITIES £10.06k
-79%
CASH £7.87k
-89%
TOTAL ASSETS £124.63k
-19%
All Financial Figures

Current Directors

Director
KELLY, Timothy
Appointed Date: 16 December 1993
69 years old

Resigned Directors

Secretary
BURROWS, Susan Patricia
Resigned: 05 December 1995
Appointed Date: 05 January 1994

Secretary
DOOLEY, David
Resigned: 30 September 2008
Appointed Date: 01 January 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 December 1993
Appointed Date: 16 December 1993

Secretary
WELLY, Michael
Resigned: 05 January 1994
Appointed Date: 16 December 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 December 1993
Appointed Date: 16 December 1993

Persons With Significant Control

Mr Timothy Kelly
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FOUR SQUARE CONTRACT FURNISHERS LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200

19 Dec 2014
Total exemption small company accounts made up to 30 June 2014
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200

...
... and 51 more events
22 Feb 1994
Ad 07/01/94--------- £ si 99@1=99 £ ic 1/100

23 Dec 1993
Director resigned;new director appointed

23 Dec 1993
Secretary resigned;new secretary appointed

23 Dec 1993
Registered office changed on 23/12/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

16 Dec 1993
Incorporation