TOP FURNITURE LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4NP

Company number 05578129
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address C7-C8 SPECTRUM BUSINESS CENTRE, ANTHONY'S WAY, ROCHESTER, KENT, ME2 4NP
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 200 . The most likely internet sites of TOP FURNITURE LIMITED are www.topfurniture.co.uk, and www.top-furniture.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and one months. Top Furniture Limited is a Private Limited Company. The company registration number is 05578129. Top Furniture Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Top Furniture Limited is C7 C8 Spectrum Business Centre Anthony S Way Rochester Kent Me2 4np. The company`s financial liabilities are £822.36k. It is £38.64k against last year. The cash in hand is £698.53k. It is £189.86k against last year. And the total assets are £1329.88k, which is £274.49k against last year. BRISAN SECRETARIES LIMITED is a Secretary of the company. EDWARDS, David Joanthan is a Director of the company. Secretary OAK CREDIT & FINANCE LIMITED has been resigned. Director GRIFFITHS, Doreen has been resigned. Director GRIFFITHS, Phillip has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


top furniture Key Finiance

LIABILITIES £822.36k
+4%
CASH £698.53k
+37%
TOTAL ASSETS £1329.88k
+26%
All Financial Figures

Current Directors

Secretary
BRISAN SECRETARIES LIMITED
Appointed Date: 01 July 2013

Director
EDWARDS, David Joanthan
Appointed Date: 21 December 2005
51 years old

Resigned Directors

Secretary
OAK CREDIT & FINANCE LIMITED
Resigned: 01 July 2013
Appointed Date: 29 September 2005

Director
GRIFFITHS, Doreen
Resigned: 24 August 2010
Appointed Date: 28 May 2008
82 years old

Director
GRIFFITHS, Phillip
Resigned: 28 May 2008
Appointed Date: 29 September 2005
72 years old

Persons With Significant Control

Mr David Jonathan Edwards
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Emma Forrester
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOP FURNITURE LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 28 February 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
06 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200

28 May 2015
Total exemption small company accounts made up to 28 February 2015
03 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200

...
... and 25 more events
12 Jul 2007
Total exemption small company accounts made up to 28 February 2007
30 Apr 2007
Accounting reference date extended from 30/09/06 to 28/02/07
16 Oct 2006
Return made up to 29/09/06; full list of members
23 Dec 2005
New director appointed
29 Sep 2005
Incorporation