FREELANCE SOFT FURNISHINGS LIMITED
FARNHAM MSG CRAWLEY LIMITED

Hellopages » Surrey » Waverley » GU9 9NN

Company number 02971049
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address 2 FARNHAM TRADING ESTATE, FARNHAM, SURREY, GU9 9NN
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of FREELANCE SOFT FURNISHINGS LIMITED are www.freelancesoftfurnishings.co.uk, and www.freelance-soft-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Freelance Soft Furnishings Limited is a Private Limited Company. The company registration number is 02971049. Freelance Soft Furnishings Limited has been working since 26 September 1994. The present status of the company is Active. The registered address of Freelance Soft Furnishings Limited is 2 Farnham Trading Estate Farnham Surrey Gu9 9nn. The company`s financial liabilities are £33.12k. It is £21.67k against last year. And the total assets are £113.92k, which is £17.89k against last year. BELL, Patricia Mary is a Secretary of the company. BELL, Patricia Mary is a Director of the company. DALE, Vanessa is a Director of the company. TURNER, Dean is a Director of the company. Secretary WISE, Simon James Southam has been resigned. Secretary ANSWERBUY LIMITED has been resigned. Director GEARY, Robert David has been resigned. Director GREWAL, Moonpal Singh has been resigned. Director WISE, Simon James Southam has been resigned. Director BANSOLS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


freelance soft furnishings Key Finiance

LIABILITIES £33.12k
+189%
CASH n/a
TOTAL ASSETS £113.92k
+18%
All Financial Figures

Current Directors

Secretary
BELL, Patricia Mary
Appointed Date: 01 September 1999

Director
BELL, Patricia Mary
Appointed Date: 01 September 1999
81 years old

Director
DALE, Vanessa
Appointed Date: 27 May 2011
54 years old

Director
TURNER, Dean
Appointed Date: 01 September 1999
60 years old

Resigned Directors

Secretary
WISE, Simon James Southam
Resigned: 28 December 1994
Appointed Date: 26 September 1994

Secretary
ANSWERBUY LIMITED
Resigned: 26 September 2000
Appointed Date: 28 December 1994

Director
GEARY, Robert David
Resigned: 28 December 1994
Appointed Date: 26 September 1994
61 years old

Director
GREWAL, Moonpal Singh
Resigned: 29 October 1997
56 years old

Director
WISE, Simon James Southam
Resigned: 28 December 1994
Appointed Date: 26 September 1994
66 years old

Director
BANSOLS DIRECTORS LIMITED
Resigned: 13 October 1999
Appointed Date: 29 October 1997

Persons With Significant Control

Mrs Patricia Mary Bell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Turner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Vanessa Dale
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREELANCE SOFT FURNISHINGS LIMITED Events

30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 56 more events
12 Oct 1995
Return made up to 26/09/95; full list of members
18 May 1995
Accounting reference date notified as 31/03
07 Feb 1995
Secretary resigned;new secretary appointed;director resigned

07 Feb 1995
Director resigned

26 Sep 1994
Incorporation