ROYAL OAK FURNISHERS LIMITED
STOKE ON TRENT

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

Company number 04769484
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 255-257 CITY ROAD, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2PX
Home Country United Kingdom
Nature of Business 95240 - Repair of furniture and home furnishings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Appointment of Mr Mitchell Kevin Ellis as a director on 9 March 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of ROYAL OAK FURNISHERS LIMITED are www.royaloakfurnishers.co.uk, and www.royal-oak-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Royal Oak Furnishers Limited is a Private Limited Company. The company registration number is 04769484. Royal Oak Furnishers Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Royal Oak Furnishers Limited is 255 257 City Road Fenton Stoke On Trent Staffordshire St4 2px. The company`s financial liabilities are £12.46k. It is £-0.27k against last year. The cash in hand is £130.36k. It is £61.47k against last year. And the total assets are £239.76k, which is £54.9k against last year. ELLIS, Kevin is a Secretary of the company. ELLIS, Kevin Mark is a Director of the company. ELLIS, Michaela Charlotte is a Director of the company. ELLIS, Mitchell Kevin is a Director of the company. Secretary RAVENSCROFT, Geraldine Lynne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAVENSCROFT, Geraldine Lynne has been resigned. Director RAVENSCROFT, Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of furniture and home furnishings".


royal oak furnishers Key Finiance

LIABILITIES £12.46k
-3%
CASH £130.36k
+89%
TOTAL ASSETS £239.76k
+29%
All Financial Figures

Current Directors

Secretary
ELLIS, Kevin
Appointed Date: 30 September 2012

Director
ELLIS, Kevin Mark
Appointed Date: 19 May 2003
61 years old

Director
ELLIS, Michaela Charlotte
Appointed Date: 21 April 2004
61 years old

Director
ELLIS, Mitchell Kevin
Appointed Date: 09 March 2017
31 years old

Resigned Directors

Secretary
RAVENSCROFT, Geraldine Lynne
Resigned: 30 September 2012
Appointed Date: 19 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
RAVENSCROFT, Geraldine Lynne
Resigned: 30 September 2012
Appointed Date: 21 April 2004
66 years old

Director
RAVENSCROFT, Philip
Resigned: 30 September 2012
Appointed Date: 19 May 2003
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Persons With Significant Control

Mr Kevin Ellis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ROYAL OAK FURNISHERS LIMITED Events

01 Jun 2017
Confirmation statement made on 19 May 2017 with updates
09 Mar 2017
Appointment of Mr Mitchell Kevin Ellis as a director on 9 March 2017
09 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

...
... and 41 more events
08 Jul 2003
Director resigned
08 Jul 2003
New secretary appointed
08 Jul 2003
New director appointed
08 Jul 2003
New director appointed
19 May 2003
Incorporation

ROYAL OAK FURNISHERS LIMITED Charges

4 July 2008
Debenture
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…