D.F. FURNITURE LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6NL

Company number 03713705
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address THE DUTCH BARN GREAT NORTH ROAD, CARLTON-ON-TRENT, NEWARK, NOTTINGHAMSHIRE, NG23 6NL
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 18 . The most likely internet sites of D.F. FURNITURE LIMITED are www.dffurniture.co.uk, and www.d-f-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Rolleston Rail Station is 8.2 miles; to Saxilby Rail Station is 8.9 miles; to Retford Low Level Rail Station is 11.4 miles; to Retford Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D F Furniture Limited is a Private Limited Company. The company registration number is 03713705. D F Furniture Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of D F Furniture Limited is The Dutch Barn Great North Road Carlton On Trent Newark Nottinghamshire Ng23 6nl. . FAIRHURST, Dean is a Director of the company. Secretary FIRTH, Stanley has been resigned. Secretary HEWITT, David George has been resigned. Secretary JOLLIFF, Claire Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
FAIRHURST, Dean
Appointed Date: 15 February 1999
52 years old

Resigned Directors

Secretary
FIRTH, Stanley
Resigned: 15 June 2004
Appointed Date: 15 February 1999

Secretary
HEWITT, David George
Resigned: 30 September 2007
Appointed Date: 15 June 2004

Secretary
JOLLIFF, Claire Louise
Resigned: 14 February 2013
Appointed Date: 30 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Dean Fairhurst
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

D.F. FURNITURE LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 18

22 Feb 2016
Director's details changed for Dean Fairhurst on 1 February 2016
18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 44 more events
05 Mar 1999
New director appointed
24 Feb 1999
Secretary resigned
24 Feb 1999
Director resigned
24 Feb 1999
New secretary appointed
15 Feb 1999
Incorporation