Company number 01161716
Status Active
Incorporation Date 1 March 1974
Company Type Private Limited Company
Address 13 BRUNEL WAY, STROUDWATER BUSINESS PARK, STONEHOUSE, GLOUCESTERSHIRE, GL10 3SX
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
GBP 3,912,105
; Appointment of Mrs Victoria Wells as a secretary on 30 June 2016; Termination of appointment of Heidi Pollock as a secretary on 30 June 2016. The most likely internet sites of FURLONG FLOORING (WALES) LTD. are www.furlongflooringwales.co.uk, and www.furlong-flooring-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Cam & Dursley Rail Station is 3.4 miles; to Stroud (Glos) Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furlong Flooring Wales Ltd is a Private Limited Company.
The company registration number is 01161716. Furlong Flooring Wales Ltd has been working since 01 March 1974.
The present status of the company is Active. The registered address of Furlong Flooring Wales Ltd is 13 Brunel Way Stroudwater Business Park Stonehouse Gloucestershire Gl10 3sx. . WELLS, Victoria is a Secretary of the company. FURLONG, Noel is a Director of the company. O LOGHLEN, Muir is a Director of the company. Secretary AYERS, Elizabeth has been resigned. Secretary FURLONG, Noel has been resigned. Secretary GUARD, Phillip Andrew has been resigned. Secretary O'BRIEN, Edel has been resigned. Secretary POLLOCK, Heidi Rose-Marie has been resigned. Secretary POLLOCK, Heidi has been resigned. Director AYERS, Elizabeth has been resigned. Director AYERS, Elizabeth has been resigned. Director FARLEY, John Henry has been resigned. Director JAMES, Raymond has been resigned. Director JARRETT, Peter has been resigned. Director OSBORNE, Derek has been resigned. Director SPENDIFF, Raymond Donald has been resigned. Director STUBBINS, Liam Joseph has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".
Current Directors
Resigned Directors
Secretary
FURLONG, Noel
Resigned: 25 June 2002
Appointed Date: 20 February 1998
Secretary
O'BRIEN, Edel
Resigned: 31 July 2009
Appointed Date: 25 June 2002
Director
AYERS, Elizabeth
Resigned: 30 June 2009
Appointed Date: 01 June 2001
83 years old
Director
JARRETT, Peter
Resigned: 29 June 2016
Appointed Date: 01 July 2014
52 years old
Director
OSBORNE, Derek
Resigned: 20 February 1998
Appointed Date: 30 June 1993
72 years old
FURLONG FLOORING (WALES) LTD. Events
18 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
14 Jul 2016
Appointment of Mrs Victoria Wells as a secretary on 30 June 2016
14 Jul 2016
Termination of appointment of Heidi Pollock as a secretary on 30 June 2016
04 Jul 2016
Termination of appointment of Peter Jarrett as a director on 29 June 2016
06 Apr 2016
Accounts for a medium company made up to 30 June 2015
...
... and 117 more events
12 May 1986
Return made up to 18/04/86; full list of members
12 May 1986
Return made up to 18/04/86; full list of members
10 Jun 1974
Particulars of mortgage/charge
01 Mar 1974
Incorporation
01 Mar 1974
Certificate of incorporation
20 December 2001
Deed of debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: National Irish Bank Limited
Description: F/H land k/a unit 1 lee way industrial estate broadwater…
19 July 2000
Floating charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: National Irish Bank Limited
Description: Undertaking and all property and assets present and future…
24 October 1997
Fixed charge supplemental to a debenture dated 3 june 1974 issued by the company
Delivered: 3 November 1997
Status: Satisfied
on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
1 October 1997
First fixed and floating charge
Delivered: 2 October 1997
Status: Satisfied
on 4 July 2013
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: First fixed charge over all book and other debts present…
23 June 1987
Mortgage
Delivered: 30 June 1987
Status: Satisfied
on 10 July 1990
Persons entitled: Gateway Building Society
Description: Flat 9 hendre failan court 38, hendre failan road, sketty…
9 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied
on 31 July 1993
Persons entitled: Barclays Bank LTD
Description: Fixed charge on l/h premises at phoenix way gamgoch ind est…
9 December 1981
Mortgage
Delivered: 12 December 1981
Status: Satisfied
on 19 December 1991
Persons entitled: Coleglade LTD
Description: Plot d gamgoch ind est gorsienon swansea west glam T.no. Wa…
3 June 1974
Debenture
Delivered: 10 June 1974
Status: Satisfied
on 16 March 2012
Persons entitled: Barclays Bank LTD
Description: By way of a first fixed and floating charge over all the…