CONTRACT FURNITURE SOLUTIONS LIMITED
WEST YORKSHIRE YORKSHIRE CHAIRS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2NE

Company number 05610371
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address 3 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 056103710004, created on 21 December 2015. The most likely internet sites of CONTRACT FURNITURE SOLUTIONS LIMITED are www.contractfurnituresolutions.co.uk, and www.contract-furniture-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Contract Furniture Solutions Limited is a Private Limited Company. The company registration number is 05610371. Contract Furniture Solutions Limited has been working since 02 November 2005. The present status of the company is Active. The registered address of Contract Furniture Solutions Limited is 3 Park Square Leeds West Yorkshire Ls1 2ne. . HOLMES, Shelley is a Secretary of the company. HOLMES, Alan is a Director of the company. HOLMES, Shelley is a Director of the company. Secretary LEIGH, Piers John Charles has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director DAVISON, Lee has been resigned. Director HOLMES, Darren has been resigned. Director HOLMES, Martin has been resigned. Director LEIGH, Piers John Charles has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HOLMES, Shelley
Appointed Date: 02 November 2005

Director
HOLMES, Alan
Appointed Date: 24 July 2014
71 years old

Director
HOLMES, Shelley
Appointed Date: 30 April 2011
51 years old

Resigned Directors

Secretary
LEIGH, Piers John Charles
Resigned: 14 September 2007
Appointed Date: 14 September 2007

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Director
DAVISON, Lee
Resigned: 30 June 2007
Appointed Date: 02 November 2005
51 years old

Director
HOLMES, Darren
Resigned: 30 April 2011
Appointed Date: 02 November 2005
51 years old

Director
HOLMES, Martin
Resigned: 30 June 2007
Appointed Date: 02 November 2005
69 years old

Director
LEIGH, Piers John Charles
Resigned: 07 March 2015
Appointed Date: 14 September 2007
64 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Persons With Significant Control

Mr Alan Holmes
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRACT FURNITURE SOLUTIONS LIMITED Events

09 Dec 2016
Confirmation statement made on 2 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Registration of charge 056103710004, created on 21 December 2015
03 Dec 2015
Registration of charge 056103710003, created on 3 December 2015
02 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 8

...
... and 48 more events
07 Dec 2005
New secretary appointed
07 Dec 2005
New director appointed
07 Dec 2005
New director appointed
07 Dec 2005
New director appointed
02 Nov 2005
Incorporation

CONTRACT FURNITURE SOLUTIONS LIMITED Charges

21 December 2015
Charge code 0561 0371 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 December 2015
Charge code 0561 0371 0003
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 July 2011
Debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2008
Fixed & floating charge fixed & floating charge
Delivered: 8 March 2008
Status: Satisfied on 4 January 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…