FAMOUS BRAND FURNITURE LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 07977631
Status Active
Incorporation Date 6 March 2012
Company Type Private Limited Company
Address HARDCASTLE BURTON LLP, LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of FAMOUS BRAND FURNITURE LIMITED are www.famousbrandfurniture.co.uk, and www.famous-brand-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Famous Brand Furniture Limited is a Private Limited Company. The company registration number is 07977631. Famous Brand Furniture Limited has been working since 06 March 2012. The present status of the company is Active. The registered address of Famous Brand Furniture Limited is Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire Sg8 9jn. . HOLLOWAY, William Henry is a Director of the company. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
HOLLOWAY, William Henry
Appointed Date: 06 March 2012
78 years old

Persons With Significant Control

Mr William Henry Holloway
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FAMOUS BRAND FURNITURE LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 4 more events
11 Jul 2013
Annual return made up to 6 March 2013 with full list of shareholders
11 Jul 2013
Director's details changed for Mr William Henry Holloway on 31 March 2013
11 Jul 2013
Registered office address changed from Qualitysolicitors Clapham & Collinge St Catherine's House All Saints Green Norwich Norfolk NR1 3GA United Kingdom on 11 July 2013
09 Jul 2013
First Gazette notice for compulsory strike-off
06 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)