W.S.FURNISHINGS LIMITED
WALSALL W. S. FURNITURE WAREHOUSE LIMITED

Hellopages » West Midlands » Walsall » WS2 8LE

Company number 03467248
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address UNIT 1 BIRCHILLS HOUSE, INDUSTRIAL ESTATE GREEN LANE, WALSALL, WEST MIDLANDS, WS2 8LE
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 forty-nine events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of W.S.FURNISHINGS LIMITED are www.wsfurnishings.co.uk, and www.w-s-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. W S Furnishings Limited is a Private Limited Company. The company registration number is 03467248. W S Furnishings Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of W S Furnishings Limited is Unit 1 Birchills House Industrial Estate Green Lane Walsall West Midlands Ws2 8le. . SCANTLEBURY, Susan Pauline is a Secretary of the company. SCANTLEBURY, Wayne is a Director of the company. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SCANTLEBURY, Susan Pauline
Appointed Date: 18 November 1997

Director
SCANTLEBURY, Wayne
Appointed Date: 18 November 1997
71 years old

Resigned Directors

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Persons With Significant Control

Mr Wayne Scantlebury
Notified on: 8 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

W.S.FURNISHINGS LIMITED Events

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 39 more events
26 Nov 1997
Director resigned
26 Nov 1997
New director appointed
26 Nov 1997
New secretary appointed
26 Nov 1997
Registered office changed on 26/11/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS
18 Nov 1997
Incorporation

W.S.FURNISHINGS LIMITED Charges

6 December 1997
Debenture
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…