FURNITURE COMPONENTS UK LIMITED
WATERFOOT

Hellopages » Lancashire » Rossendale » BB4 9JZ

Company number 05348925
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address NEW BOWNESS MILL, SHAWCLOUGH ROAD, WATERFOOT, LANCASHIRE, BB4 9JZ
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 thirty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of FURNITURE COMPONENTS UK LIMITED are www.furniturecomponentsuk.co.uk, and www.furniture-components-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Furniture Components Uk Limited is a Private Limited Company. The company registration number is 05348925. Furniture Components Uk Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Furniture Components Uk Limited is New Bowness Mill Shawclough Road Waterfoot Lancashire Bb4 9jz. . JOHNSON, Karen is a Secretary of the company. FORD, Stephen John is a Director of the company. JOHNSON, Stephen Scott is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FORD, Alan George has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
JOHNSON, Karen
Appointed Date: 03 March 2005

Director
FORD, Stephen John
Appointed Date: 22 January 2009
36 years old

Director
JOHNSON, Stephen Scott
Appointed Date: 03 March 2005
63 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Director
FORD, Alan George
Resigned: 22 January 2009
Appointed Date: 03 March 2005
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Persons With Significant Control

Mr Alan George Ford
Notified on: 1 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Scott Johnson
Notified on: 1 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FURNITURE COMPONENTS UK LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 25 more events
09 Mar 2005
New secretary appointed
09 Feb 2005
Secretary resigned
09 Feb 2005
Director resigned
09 Feb 2005
Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Feb 2005
Incorporation