S. & S. FURNITURE LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6LY
Company number 01413689
Status Active
Incorporation Date 7 February 1979
Company Type Private Limited Company
Address 61-63 HIGH STREET, SILVERDALE, NEWCASTLE, STAFFS, ST5 6LY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mrs Rachel Susan Muncey as a director on 1 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of S. & S. FURNITURE LIMITED are www.ssfurniture.co.uk, and www.s-s-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. S S Furniture Limited is a Private Limited Company. The company registration number is 01413689. S S Furniture Limited has been working since 07 February 1979. The present status of the company is Active. The registered address of S S Furniture Limited is 61 63 High Street Silverdale Newcastle Staffs St5 6ly. . RUSCOE, Jean is a Secretary of the company. MUNCEY, Rachel Susan is a Director of the company. SHEPHERD, Michael Trevor is a Director of the company. Secretary HARRIS, Joanne has been resigned. Secretary SHEPHERD, Susan Ann has been resigned. Secretary SIMS, Brian has been resigned. Director SHEPHERD, Michael Trevor has been resigned. Director SHEPHERD, Reginald Trevor has been resigned. Director SIMS, Brian has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
RUSCOE, Jean
Appointed Date: 19 March 2013

Director
MUNCEY, Rachel Susan
Appointed Date: 01 September 2016
51 years old

Director
SHEPHERD, Michael Trevor
Appointed Date: 21 March 2012
56 years old

Resigned Directors

Secretary
HARRIS, Joanne
Resigned: 19 March 2013
Appointed Date: 12 March 2012

Secretary
SHEPHERD, Susan Ann
Resigned: 12 March 2012
Appointed Date: 29 January 1996

Secretary
SIMS, Brian
Resigned: 29 January 1996

Director
SHEPHERD, Michael Trevor
Resigned: 20 May 2011
Appointed Date: 12 March 2004
56 years old

Director
SHEPHERD, Reginald Trevor
Resigned: 21 March 2012
79 years old

Director
SIMS, Brian
Resigned: 29 January 1996
74 years old

Persons With Significant Control

Mr Michael Trevor Shepherd
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Susan Muncey
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. & S. FURNITURE LIMITED Events

13 Mar 2017
Confirmation statement made on 31 January 2017 with updates
05 Sep 2016
Appointment of Mrs Rachel Susan Muncey as a director on 1 September 2016
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,000

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
21 Feb 1989
Return made up to 31/12/88; full list of members

03 Dec 1987
Accounts for a small company made up to 28 February 1987

03 Dec 1987
Return made up to 15/10/87; full list of members

19 Mar 1987
Return made up to 31/07/86; full list of members

05 Mar 1987
Accounts for a small company made up to 28 February 1986

S. & S. FURNITURE LIMITED Charges

30 January 2012
Legal charge
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Reginald Trevor Shepherd and Susan Ann Shepherd
Description: 61-63 high street and land associated with 59 high street…
7 January 1986
Mortgage
Delivered: 25 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings an east side of stonewell place…
19 October 1982
Legal charge
Delivered: 26 October 1982
Status: Satisfied on 28 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H premises 59 high street silverdale newcastle-under-lyne…
24 July 1979
Legal charge
Delivered: 1 August 1979
Status: Satisfied on 28 June 2008
Persons entitled: National Westminster Bank LTD
Description: F/H 61-63 high street, silverdale, newcastle under-lyme…