THE SCHOOL FURNITURE COMPANY LIMITED
EXETER THE ESSEX SCHOOL FURNITURE COMPANY LIMITED

Hellopages » Devon » Exeter » EX4 3LQ

Company number 04075550
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, DEVON, UNITED KINGDOM, EX4 3LQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 502 ; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to Michael House Castle Street Exeter Devon EX4 3LQ on 7 January 2016. The most likely internet sites of THE SCHOOL FURNITURE COMPANY LIMITED are www.theschoolfurniturecompany.co.uk, and www.the-school-furniture-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and one months. The School Furniture Company Limited is a Private Limited Company. The company registration number is 04075550. The School Furniture Company Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of The School Furniture Company Limited is Michael House Castle Street Exeter Devon United Kingdom Ex4 3lq. The company`s financial liabilities are £158.64k. It is £-39.59k against last year. The cash in hand is £15.8k. It is £-71.32k against last year. And the total assets are £1025.9k, which is £-68.1k against last year. COOK, Deborah Ann is a Director of the company. Secretary COOK, Teresa Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOK, David John has been resigned. Director COOK, Deborah Ann has been resigned. Director COOK, Paul has been resigned. Director COOK, Teresa Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


the school furniture company Key Finiance

LIABILITIES £158.64k
-20%
CASH £15.8k
-82%
TOTAL ASSETS £1025.9k
-7%
All Financial Figures

Current Directors

Director
COOK, Deborah Ann
Appointed Date: 01 January 2014
55 years old

Resigned Directors

Secretary
COOK, Teresa Ann
Resigned: 01 January 2014
Appointed Date: 21 September 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Director
COOK, David John
Resigned: 01 January 2014
Appointed Date: 21 September 2000
91 years old

Director
COOK, Deborah Ann
Resigned: 12 June 2013
Appointed Date: 05 July 2004
55 years old

Director
COOK, Paul
Resigned: 22 April 2014
Appointed Date: 05 July 2004
57 years old

Director
COOK, Teresa Ann
Resigned: 01 January 2014
Appointed Date: 21 September 2000
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

THE SCHOOL FURNITURE COMPANY LIMITED Events

14 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 502

05 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Jan 2016
Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to Michael House Castle Street Exeter Devon EX4 3LQ on 7 January 2016
29 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 501

22 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
22 Sep 2000
New secretary appointed;new director appointed
22 Sep 2000
New director appointed
22 Sep 2000
Director resigned
22 Sep 2000
Secretary resigned
21 Sep 2000
Incorporation

THE SCHOOL FURNITURE COMPANY LIMITED Charges

21 March 2014
Charge code 0407 5550 0002
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 December 2006
Debenture
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…