C & S FURNITURE LIMITED
WATERLOOVILLE CONNIES COMPANY LIMITED

Hellopages » Hampshire » Havant » PO7 7DT

Company number 08418358
Status Active
Incorporation Date 25 February 2013
Company Type Private Limited Company
Address 23A THE PRECINCT, WATERLOOVILLE, HAMPSHIRE, PO7 7DT
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 . The most likely internet sites of C & S FURNITURE LIMITED are www.csfurniture.co.uk, and www.c-s-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. C S Furniture Limited is a Private Limited Company. The company registration number is 08418358. C S Furniture Limited has been working since 25 February 2013. The present status of the company is Active. The registered address of C S Furniture Limited is 23a The Precinct Waterlooville Hampshire Po7 7dt. . KITFORM LIMITED is a Secretary of the company. PARKER, Connie Anne is a Director of the company. Director LONG, Sharon Elizabeth has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
KITFORM LIMITED
Appointed Date: 25 February 2013

Director
PARKER, Connie Anne
Appointed Date: 13 March 2013
46 years old

Resigned Directors

Director
LONG, Sharon Elizabeth
Resigned: 13 March 2013
Appointed Date: 25 February 2013
56 years old

Persons With Significant Control

Miss Connie Anne Parker
Notified on: 1 December 2016
46 years old
Nature of control: Ownership of shares – 75% or more

C & S FURNITURE LIMITED Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 28 February 2016
05 May 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

22 Sep 2015
Total exemption small company accounts made up to 28 February 2015
15 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 4 more events
06 Apr 2013
Particulars of a mortgage or charge / charge no: 1
05 Apr 2013
Director's details changed for Miss Connie Anne Parker on 26 March 2013
13 Mar 2013
Appointment of Miss Connie Anne Parker as a director
13 Mar 2013
Termination of appointment of Sharon Long as a director
25 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

C & S FURNITURE LIMITED Charges

3 April 2013
Rent deposit deed
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Gary Charles Sheath
Description: Interest in the rent deposit.