R & S FURNISHINGS (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1JU

Company number 04000024
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address KEITH WILLIS ASSOCIATES, BARKER GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 20,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of R & S FURNISHINGS (NOTTINGHAM) LIMITED are www.rsfurnishingsnottingham.co.uk, and www.r-s-furnishings-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. R S Furnishings Nottingham Limited is a Private Limited Company. The company registration number is 04000024. R S Furnishings Nottingham Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of R S Furnishings Nottingham Limited is Keith Willis Associates Barker Gate Nottingham Nottinghamshire Ng1 1ju. . SKELTON, Martin is a Secretary of the company. SKELTON, Martin is a Director of the company. STAPLETON, Martyn is a Director of the company. Secretary HOMER, Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOMER, Stephen has been resigned. Director TUCK, Raymond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Secretary
SKELTON, Martin
Appointed Date: 15 October 2008

Director
SKELTON, Martin
Appointed Date: 06 June 2007
59 years old

Director
STAPLETON, Martyn
Appointed Date: 06 June 2007
58 years old

Resigned Directors

Secretary
HOMER, Stephen
Resigned: 15 October 2008
Appointed Date: 23 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

Director
HOMER, Stephen
Resigned: 31 December 2013
Appointed Date: 23 May 2000
70 years old

Director
TUCK, Raymond
Resigned: 31 December 2013
Appointed Date: 23 May 2000
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

R & S FURNISHINGS (NOTTINGHAM) LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000

09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,000

08 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
31 May 2000
Director resigned
31 May 2000
Secretary resigned
31 May 2000
New secretary appointed;new director appointed
31 May 2000
New director appointed
23 May 2000
Incorporation

R & S FURNISHINGS (NOTTINGHAM) LIMITED Charges

1 September 2000
Mortgage debenture
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…