B AND K FURNISHING LIMITED
WOODS CORNER

Hellopages » East Sussex » Rother » TN21 9LQ

Company number 01048840
Status Active
Incorporation Date 7 April 1972
Company Type Private Limited Company
Address COLDHARBOUR FARM ESTATE, WOODS CORNER, EAST SUSSEX, TN21 9LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B AND K FURNISHING LIMITED are www.bandkfurnishing.co.uk, and www.b-and-k-furnishing.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-three years and six months. The distance to to Battle Rail Station is 5.2 miles; to Cooden Beach Rail Station is 8.1 miles; to Pevensey Bay Rail Station is 9.3 miles; to Pevensey & Westham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B and K Furnishing Limited is a Private Limited Company. The company registration number is 01048840. B and K Furnishing Limited has been working since 07 April 1972. The present status of the company is Active. The registered address of B and K Furnishing Limited is Coldharbour Farm Estate Woods Corner East Sussex Tn21 9lq. The company`s financial liabilities are £1124.88k. It is £-180.28k against last year. The cash in hand is £1114.29k. It is £-169.99k against last year. And the total assets are £1139.29k, which is £-169.99k against last year. HOOK, Darren is a Director of the company. Secretary BAXTER, John has been resigned. Secretary HOOK, Darren has been resigned. Secretary HOOK, Michael Robert has been resigned. Secretary MULLANY, Patricia has been resigned. Secretary SMITH, Michael Anthony has been resigned. Director HOOK, Michael Robert has been resigned. Director SMITH, Michael Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


b and k furnishing Key Finiance

LIABILITIES £1124.88k
-14%
CASH £1114.29k
-14%
TOTAL ASSETS £1139.29k
-13%
All Financial Figures

Current Directors

Director
HOOK, Darren
Appointed Date: 02 December 1996
57 years old

Resigned Directors

Secretary
BAXTER, John
Resigned: 20 September 2015
Appointed Date: 06 July 2012

Secretary
HOOK, Darren
Resigned: 04 December 2000
Appointed Date: 13 March 1999

Secretary
HOOK, Michael Robert
Resigned: 16 November 2010
Appointed Date: 04 December 2000

Secretary
MULLANY, Patricia
Resigned: 06 July 2012
Appointed Date: 16 November 2010

Secretary
SMITH, Michael Anthony
Resigned: 13 March 1999

Director
HOOK, Michael Robert
Resigned: 04 December 2000
83 years old

Director
SMITH, Michael Anthony
Resigned: 13 March 1999
86 years old

Persons With Significant Control

Derry Beg (Jersey) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B AND K FURNISHING LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 29 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,000

01 Oct 2015
Termination of appointment of John Baxter as a secretary on 20 September 2015
...
... and 113 more events
28 Sep 1987
Accounts for a small company made up to 31 March 1986

28 Sep 1987
Return made up to 31/12/86; full list of members

28 Sep 1987
Return made up to 31/12/86; full list of members

02 Aug 1982
Accounts made up to 31 March 1982
07 Apr 1972
Incorporation

B AND K FURNISHING LIMITED Charges

23 July 1999
Mortgage
Delivered: 30 July 1999
Status: Satisfied on 23 July 2007
Persons entitled: Michael Anthony Smith
Description: Garage premises at high street wadhurst east sussex t/n…
11 June 1992
Mortgage
Delivered: 24 June 1992
Status: Satisfied on 4 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property wadhurst kitchen shop,high…
14 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 4 March 2000
Persons entitled: Barclays Bank PLC
Description: Garage premises high st wadhurst east sussex t/n part esx…
16 May 1980
Legal charge
Delivered: 22 May 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: F/H premises at draper street, southborough, tunbridge…
6 February 1976
Second legal charge
Delivered: 25 February 1976
Status: Satisfied on 4 March 2000
Persons entitled: Lloyds Bank LTD
Description: Alpha works, golding st tonbridge, kent.
1 December 1975
Legal charge
Delivered: 4 December 1975
Status: Satisfied on 10 March 2000
Persons entitled: Commercial Mortgage and Finance Limited
Description: Alpha works, golding st tonbridge, kent.