FURMAC PROPERTIES LTD
SALE

Hellopages » Greater Manchester » Trafford » M33 7WR
Company number 04361209
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address MAYFIELD HOUSE, DANEFIELD ROAD, SALE, CHESHIRE, M33 7WR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FURMAC PROPERTIES LTD are www.furmacproperties.co.uk, and www.furmac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Furmac Properties Ltd is a Private Limited Company. The company registration number is 04361209. Furmac Properties Ltd has been working since 28 January 2002. The present status of the company is Active. The registered address of Furmac Properties Ltd is Mayfield House Danefield Road Sale Cheshire M33 7wr. The company`s financial liabilities are £20.2k. It is £1.48k against last year. The cash in hand is £5.42k. It is £1.41k against last year. And the total assets are £25.42k, which is £1.41k against last year. MCCANCE, Richard David is a Secretary of the company. FURNELL, Darren Christopher is a Director of the company. MCCANCE, Richard David is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Other accommodation".


furmac properties Key Finiance

LIABILITIES £20.2k
+7%
CASH £5.42k
+35%
TOTAL ASSETS £25.42k
+5%
All Financial Figures

Current Directors

Secretary
MCCANCE, Richard David
Appointed Date: 07 February 2002

Director
FURNELL, Darren Christopher
Appointed Date: 07 February 2002
61 years old

Director
MCCANCE, Richard David
Appointed Date: 07 February 2002
58 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 07 February 2002
Appointed Date: 28 January 2002

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 07 February 2002
Appointed Date: 28 January 2002

FURMAC PROPERTIES LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
12 Mar 2002
Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100
28 Feb 2002
Registered office changed on 28/02/02 from: 72 hanover street mossley lancashire OL5 0HL
28 Feb 2002
New secretary appointed;new director appointed
28 Feb 2002
New director appointed
28 Jan 2002
Incorporation

FURMAC PROPERTIES LTD Charges

25 April 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 fox platt terrace, mossley. By way of fixed charge the…
4 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 lees road mossley OL5 0PQ. By way of fixed charge the…
9 April 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 church lane,mossley OL5 9HY; gm 723093. by way of fixed…