IAN WHITEHEAD CONTRACT FURNISHING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 5AH

Company number 02858285
Status Active
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address UNIT 2 BANKSIDE WORKS, DARNALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 5AH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Lee Robert Platton as a director on 1 December 2015. The most likely internet sites of IAN WHITEHEAD CONTRACT FURNISHING LIMITED are www.ianwhiteheadcontractfurnishing.co.uk, and www.ian-whitehead-contract-furnishing.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and twelve months. The distance to to Rotherham Central Rail Station is 3.7 miles; to Swinton (South Yorks) Rail Station is 8 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ian Whitehead Contract Furnishing Limited is a Private Limited Company. The company registration number is 02858285. Ian Whitehead Contract Furnishing Limited has been working since 30 September 1993. The present status of the company is Active. The registered address of Ian Whitehead Contract Furnishing Limited is Unit 2 Bankside Works Darnall Road Sheffield South Yorkshire S9 5ah. The company`s financial liabilities are £888.96k. It is £-24.92k against last year. The cash in hand is £50.68k. It is £-165.34k against last year. And the total assets are £2039.74k, which is £-54.9k against last year. WHITEHEAD, Deborah is a Secretary of the company. PLATTON, Lee Robert is a Director of the company. WHITEHEAD, Ian is a Director of the company. Secretary POWNALL, David has been resigned. Secretary WHITEHEAD, Deborah has been resigned. The company operates in "Manufacture of other furniture".


ian whitehead contract furnishing Key Finiance

LIABILITIES £888.96k
-3%
CASH £50.68k
-77%
TOTAL ASSETS £2039.74k
-3%
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Deborah
Appointed Date: 10 June 2008

Director
PLATTON, Lee Robert
Appointed Date: 01 December 2015
53 years old

Director
WHITEHEAD, Ian
Appointed Date: 30 September 1993
67 years old

Resigned Directors

Secretary
POWNALL, David
Resigned: 10 June 2008
Appointed Date: 21 October 2001

Secretary
WHITEHEAD, Deborah
Resigned: 21 October 2001
Appointed Date: 30 September 1993

Persons With Significant Control

Mrs Deborah Whitehead
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Whitehead
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IAN WHITEHEAD CONTRACT FURNISHING LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Dec 2015
Appointment of Mr Lee Robert Platton as a director on 1 December 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 25,000

...
... and 58 more events
15 Apr 1994
Accounting reference date notified as 31/03

04 Nov 1993
Registered office changed on 04/11/93 from: 43A whitchurch rd cardiff south wales CF4 3JN

04 Nov 1993
Secretary resigned;new secretary appointed

04 Nov 1993
Director resigned;new director appointed

30 Sep 1993
Incorporation

IAN WHITEHEAD CONTRACT FURNISHING LIMITED Charges

28 November 2002
Chattel mortgage
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cms triax 4 mp and ucom software model nc-TRIAX4…
29 December 1997
Legal charge
Delivered: 5 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2, bankside works, darnall road, sheffield, south…
29 December 1997
Debenture
Delivered: 5 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 March 1997
Legal mortgage
Delivered: 5 April 1997
Status: Satisfied on 7 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Unit 2 darnall road attercliffe sheffield all fixtures…
23 November 1994
Debenture
Delivered: 28 November 1994
Status: Satisfied on 16 June 1998
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…