FURNTEC LTD
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1TX

Company number 07288971
Status Active
Incorporation Date 18 June 2010
Company Type Private Limited Company
Address HARWOOD HOUSE, PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1TX
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 June 2016 Statement of capital on 2016-07-07 GBP 100,000 ; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100,000 . The most likely internet sites of FURNTEC LTD are www.furntec.co.uk, and www.furntec.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Furntec Ltd is a Private Limited Company. The company registration number is 07288971. Furntec Ltd has been working since 18 June 2010. The present status of the company is Active. The registered address of Furntec Ltd is Harwood House Park Road Melton Mowbray Leicestershire Le13 1tx. . DOWELL, Mark George is a Director of the company. WRAY, Paul David is a Director of the company. Secretary SNOOKS, James Edward has been resigned. Secretary WRAY, David Charles has been resigned. Director SNOOKS, James Edward has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director WRAY, Paul David has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
DOWELL, Mark George
Appointed Date: 03 August 2010
56 years old

Director
WRAY, Paul David
Appointed Date: 01 March 2013
58 years old

Resigned Directors

Secretary
SNOOKS, James Edward
Resigned: 07 December 2012
Appointed Date: 01 June 2011

Secretary
WRAY, David Charles
Resigned: 31 May 2011
Appointed Date: 03 August 2010

Director
SNOOKS, James Edward
Resigned: 07 December 2012
Appointed Date: 01 June 2011
54 years old

Director
VALAITIS, Peter Anthony
Resigned: 03 August 2010
Appointed Date: 18 June 2010
74 years old

Director
WRAY, Paul David
Resigned: 05 February 2013
Appointed Date: 03 August 2010
58 years old

FURNTEC LTD Events

30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jul 2016
Annual return made up to 18 June 2016
Statement of capital on 2016-07-07
  • GBP 100,000

23 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000

07 Apr 2015
Total exemption small company accounts made up to 31 October 2014
31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 23 more events
01 Sep 2010
Appointment of Mark George Dowell as a director
01 Sep 2010
Appointment of Paul David Wray as a director
03 Aug 2010
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 3 August 2010
03 Aug 2010
Termination of appointment of Peter Valaitis as a director
18 Jun 2010
Incorporation

FURNTEC LTD Charges

23 August 2011
Debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2011
All assets debenture
Delivered: 18 August 2011
Status: Satisfied on 21 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…