Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FURST LIMITED
Company Information for

FURST LIMITED

72 BEVOIS VALLEY ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0JZ,
Company Registration Number
02755162
Private Limited Company
Active

Company Overview

About Furst Ltd
FURST LIMITED was founded on 1992-10-13 and has its registered office in Hampshire. The organisation's status is listed as "Active". Furst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FURST LIMITED
 
Legal Registered Office
72 BEVOIS VALLEY ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0JZ
Other companies in SO14
 
Filing Information
Company Number 02755162
Company ID Number 02755162
Date formed 1992-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 15:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FURST LIMITED
The following companies were found which have the same name as FURST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Furst 789 15th Street Boulder CO 80302 Delinquent Company formed on the 2017-04-16
FURST (UK) LIMITED 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Active - Proposal to Strike off Company formed on the 1994-03-14
FURST & ASSOCIATES, INC. 9428 KOPACHUCK DR NW GIG HARBOR WA 98335 Dissolved Company formed on the 2001-06-26
FURST & BANCS LLC. 305 SE CHKALOV DRIVE S-111-152 VANCOUVER WA 986835292 Dissolved Company formed on the 2016-01-26
FÜRST & DAHL EIENDOM AS Ankerveien 84C OSLO 0766 Active Company formed on the 2003-06-10
FÜRST & FAR FILM OG FJERNSYN AS Tuengen Alle 28 OSLO 0374 Active Company formed on the 2009-10-07
FURST & SNYDER REALTY, INC. 700 VIRGINIA AVE FT. PIERCE FL Inactive Company formed on the 1977-09-20
FURST 3 RESCUE 17807 LAKESIDE HAVEN DR CYPRESS TX 77433 Forfeited Company formed on the 2017-11-10
FURST 545 WYN, LLC 570 NE 57TH STREET MIAMI FL 33137 Active Company formed on the 2018-11-09
FURST AIRCRAFT INCORPORATED New Jersey Unknown
FURST AND FURST CORPORATION North Carolina Unknown
FURST AND FURST CORPORATION New Jersey Unknown
FURST AND JINKS PA New Jersey Unknown
FURST AND LURIE LLP New Jersey Unknown
FURST AND JIMENEZ RESTAURANT GROUP LLC California Unknown
FURST AND FURST CORPORATION North Carolina Unknown
FURST APARTMENTS CARRILLO LLC California Unknown
FURST APARTMENTS COTATI LLC California Unknown
Furst Asset Management 4705 E. Louisiana #408 Denver CO 80246 Delinquent Company formed on the 2009-01-22
Furst Asset Management Inc. Delaware Unknown

Company Officers of FURST LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN GUTTERIDGE
Company Secretary 1992-10-13
GRAHAM GOODWIN
Director 1992-10-13
PHILIP JOHN GUTTERIDGE
Director 1992-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOCHEN MERZ
Director 1992-10-13 2013-10-20
JUNE HAZEL FABIAN
Director 1995-06-01 2008-09-23
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-10-13 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN GUTTERIDGE BBOX LIMITED Company Secretary 1990-12-12 CURRENT 1989-04-26 Active
PHILIP JOHN GUTTERIDGE ALCHARD LIMITED Company Secretary 1990-11-28 CURRENT 1985-07-17 Active
PHILIP JOHN GUTTERIDGE BBOX LIMITED Director 1990-12-12 CURRENT 1989-04-26 Active
PHILIP JOHN GUTTERIDGE ALCHARD LIMITED Director 1990-11-28 CURRENT 1985-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-29CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-03-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-08Compulsory strike-off action has been discontinued
2022-01-08DISS40Compulsory strike-off action has been discontinued
2022-01-07CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21PSC09Withdrawal of a person with significant control statement on 2020-12-21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GOODWIN
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-02-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 800
2015-10-21AR0113/10/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 800
2014-11-20AR0113/10/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 800
2013-11-01AR0113/10/13 ANNUAL RETURN FULL LIST
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN MERZ
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-29AR0113/10/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-28DISS40Compulsory strike-off action has been discontinued
2012-02-27AR0113/10/11 ANNUAL RETURN FULL LIST
2012-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOCHEN MERZ / 26/02/2012
2012-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOODWIN / 26/02/2012
2012-02-26CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP GUTTERIDGE on 2012-02-26
2012-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-10AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0113/10/10 ANNUAL RETURN FULL LIST
2010-07-20AR0113/10/09 ANNUAL RETURN FULL LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FABIAN
2010-03-27DISS40DISS40 (DISS40(SOAD))
2010-03-24AA30/06/09 TOTAL EXEMPTION FULL
2010-02-09GAZ1FIRST GAZETTE
2009-04-24AA30/06/08 TOTAL EXEMPTION FULL
2009-04-23363aRETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-12-21363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-10363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-12363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-04363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-02363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-03363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-19363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-11-30363sRETURN MADE UP TO 13/10/97; CHANGE OF MEMBERS
1998-11-30363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1998-11-27(W)ELRESS252 DISP LAYING ACC 18/11/98
1998-11-27(W)ELRESS366A DISP HOLDING AGM 18/11/98
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-10363sRETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS
1996-05-10363sRETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS
1996-05-10288NEW DIRECTOR APPOINTED
1996-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/96
1996-05-02AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/94
1995-05-16AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-13363sRETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS
1994-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/94
1992-11-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-11-1288(2)RAD 17/10/92--------- £ SI 600@1=600 £ IC 2/602
1992-10-22288SECRETARY RESIGNED
1992-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to FURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Proposal to Strike Off2010-02-09
Fines / Sanctions
No fines or sanctions have been issued against FURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FURST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FURST LIMITED

Intangible Assets
Patents
We have not found any records of FURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FURST LIMITED
Trademarks
We have not found any records of FURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as FURST LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where FURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFURST LIMITEDEvent Date2012-02-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyFURST LIMITEDEvent Date2010-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.