S W FURNITURE STORES LIMITED
STOCKTON-ON-TEES FREEMENT FURNITURE (UK) LTD

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6BL

Company number 06474417
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address 84 SUN GARDENS WESTPOINT ROAD, THORNABY, STOCKTON-ON-TEES, ENGLAND, TS17 6BL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Appointment of Ms Feng Le Zheng as a director on 10 January 2017; Confirmation statement made on 16 January 2017 with updates. The most likely internet sites of S W FURNITURE STORES LIMITED are www.swfurniturestores.co.uk, and www.s-w-furniture-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Middlesbrough Rail Station is 3 miles; to Yarm Rail Station is 5.1 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S W Furniture Stores Limited is a Private Limited Company. The company registration number is 06474417. S W Furniture Stores Limited has been working since 16 January 2008. The present status of the company is Active. The registered address of S W Furniture Stores Limited is 84 Sun Gardens Westpoint Road Thornaby Stockton On Tees England Ts17 6bl. The company`s financial liabilities are £164.38k. It is £111.37k against last year. The cash in hand is £0.33k. It is £-13.54k against last year. And the total assets are £50.88k, which is £-194.99k against last year. ZHENG, Feng Le is a Secretary of the company. ZHENG, Feng Le is a Director of the company. Secretary HEADLAM, Laura Jayne has been resigned. Secretary NOGA, Tomasz has been resigned. Director HEADLAM, David has been resigned. Director HEADLAM, Kanjana has been resigned. Director HEADLAM, Laura Jayne has been resigned. Director LE ZHENG, Feng has been resigned. Director NOGA, Tomasz has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


s w furniture stores Key Finiance

LIABILITIES £164.38k
+210%
CASH £0.33k
-98%
TOTAL ASSETS £50.88k
-80%
All Financial Figures

Current Directors

Secretary
ZHENG, Feng Le
Appointed Date: 15 May 2016

Director
ZHENG, Feng Le
Appointed Date: 10 January 2017
38 years old

Resigned Directors

Secretary
HEADLAM, Laura Jayne
Resigned: 07 July 2015
Appointed Date: 16 January 2008

Secretary
NOGA, Tomasz
Resigned: 15 May 2016
Appointed Date: 14 May 2016

Director
HEADLAM, David
Resigned: 21 November 2012
Appointed Date: 16 January 2008
67 years old

Director
HEADLAM, Kanjana
Resigned: 06 October 2015
Appointed Date: 18 September 2014
47 years old

Director
HEADLAM, Laura Jayne
Resigned: 07 July 2015
Appointed Date: 16 January 2008
35 years old

Director
LE ZHENG, Feng
Resigned: 11 April 2016
Appointed Date: 06 October 2015
38 years old

Director
NOGA, Tomasz
Resigned: 15 May 2016
Appointed Date: 31 March 2016
40 years old

Persons With Significant Control

Ms Feng Le Zheng
Notified on: 12 October 2016
38 years old
Nature of control: Ownership of shares – 75% or more

S W FURNITURE STORES LIMITED Events

24 Jan 2017
Compulsory strike-off action has been discontinued
23 Jan 2017
Appointment of Ms Feng Le Zheng as a director on 10 January 2017
21 Jan 2017
Confirmation statement made on 16 January 2017 with updates
21 Jan 2017
Registered office address changed from Unit 3 Ascot Drive Lustrum Industrial Estate Ascot Drive Stockton-on-Tees Cleveland TS18 2QQ England to 84 Sun Gardens Westpoint Road Thornaby Stockton-on-Tees TS17 6BL on 21 January 2017
10 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 44 more events
20 Jan 2009
Return made up to 16/01/09; full list of members
19 Jan 2009
Director and secretary's change of particulars / laura headlam / 16/01/2008
19 Jan 2009
Director's change of particulars / david headlam / 16/01/2008
19 Jan 2009
Registered office changed on 19/01/2009 from david newton and co lawerence house jaames nicolson link york north yorkshire YO32 2ES
16 Jan 2008
Incorporation