THE TRADITIONAL FURNITURE CO HOLDINGS LIMITED
SHEFFIELD THE TRADITIONAL FURNITURE CO LTD

Hellopages » South Yorkshire » Sheffield » S6 2HE

Company number 03757697
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address BRAELEA COURT, BAMFORTH STREET, SHEFFIELD, SOUTH YORKSHIRE, S6 2HE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE TRADITIONAL FURNITURE CO HOLDINGS LIMITED are www.thetraditionalfurniturecoholdings.co.uk, and www.the-traditional-furniture-co-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Rotherham Central Rail Station is 5.8 miles; to Dronfield Rail Station is 6.9 miles; to Elsecar Rail Station is 7.3 miles; to Silkstone Common Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Traditional Furniture Co Holdings Limited is a Private Limited Company. The company registration number is 03757697. The Traditional Furniture Co Holdings Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of The Traditional Furniture Co Holdings Limited is Braelea Court Bamforth Street Sheffield South Yorkshire S6 2he. . SWEET, Linda is a Secretary of the company. HINCHLIFFE, Stephen Brian is a Director of the company. Secretary HINCHLIFFE, Shane Stephen has been resigned. Nominee Secretary WIMPOLE STREET SECRETARIES LIMITED has been resigned. Nominee Director WIMPOLE STREET NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
SWEET, Linda
Appointed Date: 12 October 1999

Director
HINCHLIFFE, Stephen Brian
Appointed Date: 22 April 1999
66 years old

Resigned Directors

Secretary
HINCHLIFFE, Shane Stephen
Resigned: 24 September 1999
Appointed Date: 22 April 1999

Nominee Secretary
WIMPOLE STREET SECRETARIES LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

Nominee Director
WIMPOLE STREET NOMINEES LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

THE TRADITIONAL FURNITURE CO HOLDINGS LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

24 Mar 2016
Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 52 more events
27 May 1999
Ad 22/04/99--------- £ si 1@1=1 £ ic 1/2
27 May 1999
New director appointed
27 May 1999
New secretary appointed
27 May 1999
Registered office changed on 27/05/99 from: 9 wimpole street london W1M 8LB
22 Apr 1999
Incorporation

THE TRADITIONAL FURNITURE CO HOLDINGS LIMITED Charges

8 April 2003
Legal mortgage
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a braelea court bamforth street sheffield…
26 February 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 22 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1999
Legal mortgage
Delivered: 22 October 1999
Status: Satisfied on 12 December 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the old scrap yard garage next to 117…
28 September 1999
Mortgage debenture
Delivered: 30 September 1999
Status: Satisfied on 12 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…