Company number 06529083
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 50 OSMASTON ROAD, DERBY, DERBYSHIRE, DE1 2HU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 1
. The most likely internet sites of FURNITURE TRANSPORT SOLUTIONS LIMITED are www.furnituretransportsolutions.co.uk, and www.furniture-transport-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Furniture Transport Solutions Limited is a Private Limited Company.
The company registration number is 06529083. Furniture Transport Solutions Limited has been working since 10 March 2008.
The present status of the company is Active. The registered address of Furniture Transport Solutions Limited is 50 Osmaston Road Derby Derbyshire De1 2hu. . LANGHAM, Geoffrey Stephen is a Secretary of the company. BRADLEY, Peter John is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 July 2008
Appointed Date: 10 March 2008
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 July 2008
Appointed Date: 10 March 2008
Persons With Significant Control
Mr Peter John Bradley
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more
FURNITURE TRANSPORT SOLUTIONS LIMITED Events
14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
...
... and 19 more events
29 Jul 2008
Appointment terminated secretary york place company secretaries LIMITED
29 Jul 2008
Registered office changed on 29/07/2008 from 12 york place leeds west yorkshire LS1 2DS england
29 Jul 2008
Appointment terminated director york place company nominees LIMITED
22 Jul 2008
Company name changed keep up LIMITED\certificate issued on 23/07/08
10 Mar 2008
Incorporation