C.A. FURNISHING LIMITED
DEWSBURY RD

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2TE

Company number 02964769
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address UNIT A4, CITY TRADING PARK, DEWSBURY RD, FENTON, ST4 2TE
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-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.A. FURNISHING LIMITED are www.cafurnishing.co.uk, and www.c-a-furnishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. C A Furnishing Limited is a Private Limited Company. The company registration number is 02964769. C A Furnishing Limited has been working since 05 September 1994. The present status of the company is Active. The registered address of C A Furnishing Limited is Unit A4 City Trading Park Dewsbury Rd Fenton St4 2te. The company`s financial liabilities are £23.04k. It is £3.16k against last year. The cash in hand is £61.52k. It is £-8.33k against last year. And the total assets are £91.02k, which is £-21.56k against last year. WALLEY, Marlene Elizabeth is a Secretary of the company. CHROBOK, Andrew Henry is a Director of the company. Secretary AHMED, Yasmin has been resigned. Secretary BEARDMORE, Suzanne has been resigned. Secretary BULL, Oliver William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MINSHALL, Robert has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


c.a. furnishing Key Finiance

LIABILITIES £23.04k
+15%
CASH £61.52k
-12%
TOTAL ASSETS £91.02k
-20%
All Financial Figures

Current Directors

Secretary
WALLEY, Marlene Elizabeth
Appointed Date: 01 April 2000

Director
CHROBOK, Andrew Henry
Appointed Date: 05 September 1994
68 years old

Resigned Directors

Secretary
AHMED, Yasmin
Resigned: 20 September 1998
Appointed Date: 29 July 1997

Secretary
BEARDMORE, Suzanne
Resigned: 01 October 1999
Appointed Date: 31 August 1998

Secretary
BULL, Oliver William
Resigned: 29 July 1997
Appointed Date: 05 September 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Director
MINSHALL, Robert
Resigned: 12 November 2004
Appointed Date: 01 March 2004
49 years old

Persons With Significant Control

Mr Andrew Henry Chrobok
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

C.A. FURNISHING LIMITED Events

29 Apr 2017
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 5 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
05 Nov 1994
Particulars of mortgage/charge

14 Sep 1994
New secretary appointed

14 Sep 1994
New director appointed

14 Sep 1994
Registered office changed on 14/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Sep 1994
Incorporation

C.A. FURNISHING LIMITED Charges

31 October 1994
Mortgage
Delivered: 5 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: Freehold property kwown as or being reliance works ,7/27…