NEWPORT FURNISHERS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 1EN

Company number 00985289
Status Active
Incorporation Date 22 July 1970
Company Type Private Limited Company
Address 19-24 GEORGE STREET, NEWPORT, GWENT, NP20 1EN
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NEWPORT FURNISHERS LIMITED are www.newportfurnishers.co.uk, and www.newport-furnishers.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-five years and three months. The distance to to Risca & Pontymister Rail Station is 4.6 miles; to Cwmbran Rail Station is 5.2 miles; to Crosskeys Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newport Furnishers Limited is a Private Limited Company. The company registration number is 00985289. Newport Furnishers Limited has been working since 22 July 1970. The present status of the company is Active. The registered address of Newport Furnishers Limited is 19 24 George Street Newport Gwent Np20 1en. The company`s financial liabilities are £843.16k. It is £229.67k against last year. The cash in hand is £29.8k. It is £23.32k against last year. And the total assets are £1432.36k, which is £51.1k against last year. SHEPPARD, Dorothy is a Secretary of the company. SHEPPARD, Dorothy is a Director of the company. SHEPPARD, Graham John is a Director of the company. SHEPPARD, Martyn Richard is a Director of the company. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


newport furnishers Key Finiance

LIABILITIES £843.16k
+37%
CASH £29.8k
+360%
TOTAL ASSETS £1432.36k
+3%
All Financial Figures

Current Directors


Director
SHEPPARD, Dorothy

90 years old

Director

Director

Persons With Significant Control

Mr Graham John Sheppard
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Dorothy Sheppard
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr Martyn Richard Sheppard
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

NEWPORT FURNISHERS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 35,914

23 Feb 2016
Director's details changed for Mr Martyn Richard Sheppard on 22 February 2016
...
... and 79 more events
24 Aug 1987
Particulars of mortgage/charge

03 Mar 1987
Full accounts made up to 31 July 1986

03 Mar 1987
Return made up to 16/02/87; full list of members

29 Dec 1986
Particulars of mortgage/charge

22 Jul 1970
Certificate of incorporation

NEWPORT FURNISHERS LIMITED Charges

10 May 2013
Charge code 0098 5289 0017
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 August 1998
Legal charge
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121 lower dock street newport, newport.
4 July 1988
Guarantee debenture and legal charge.
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Michael Edward Pearson Jump
Description: Fixed and floating charges over the undertaking and all…
11 August 1987
Deed of variation of lease charge and legal mortgage.
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Michael Edward Pearson Jump
Description: 34-36 mellon st. Newport t/n WA363514 11-21 mellon st…
16 December 1986
Legal charge
Delivered: 29 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 mellon street newport, gwent.
20 February 1986
Legal charge
Delivered: 28 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Workshop and yard at robbins lane newport also known as…
8 July 1985
Legal charge
Delivered: 23 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Workshop and yard at robbins lane newport also k/a land and…
8 July 1985
Legal charge
Delivered: 23 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 mellon street newport gwent.
2 May 1985
Deed
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: Michael Edward Pearson Jump
Description: 25,26,27 and 59 george street newport gwent tn's wa 57714…
21 July 1983
Deed of variation
Delivered: 10 August 1983
Status: Outstanding
Persons entitled: M E P Jump
Description: Warehouse and premises at george street newport gwent.
28 July 1977
Guarantee & debenture
Delivered: 12 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
28 June 1977
Legal charge
Delivered: 4 July 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117 & 118 dock street. Newport gwent title no wa 70575.
21 October 1976
Legal charge
Delivered: 27 October 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 george st newport gwent.
14 June 1976
Legal charge
Delivered: 17 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 george st newport gwent.
9 April 1974
Legal charge
Delivered: 16 April 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 122/123 dock st newport mon.
20 June 1973
Legal charge
Delivered: 25 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 126,127,128,129 dock street and 3,5,7,9,11,13,15,17,19,21…
7 June 1973
Legal charge
Delivered: 14 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garages and stores in mellon street newport monmouthshire.