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

REPOSE FURNITURE LIMITED

UNIT 4 JUBILEE BUSINESS PARK JUBILEE WAY, GRANGE MOOR, WEST YORKSHIRE, WF4 4TD,
Company Registration Number
03727157
Private Limited Company
Active

Company Overview

About Repose Furniture Ltd
REPOSE FURNITURE LIMITED was founded on 1999-03-05 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Repose Furniture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REPOSE FURNITURE LIMITED
 
Legal Registered Office
UNIT 4 JUBILEE BUSINESS PARK JUBILEE WAY
GRANGE MOOR
WEST YORKSHIRE
WF4 4TD
Other companies in DY5
 
Filing Information
Company Number 03727157
Company ID Number 03727157
Date formed 1999-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB729263713  
Last Datalog update: 2024-10-05 07:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPOSE FURNITURE 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.

Company Officers of REPOSE FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
JANET NELLIE ELCOCKS
Company Secretary 1999-03-05
DAVID JOHN ELCOCKS
Director 1999-03-05
JANET NELLIE ELCOCKS
Director 2015-12-10
JOHN RAYMOND ELCOCKS
Director 2015-12-10
LISA JANE WARDLEY
Director 2005-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Company Secretary 1999-03-05 1999-03-05
JACQUELINE SCOTT
Director 1999-03-05 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET NELLIE ELCOCKS REPACQ INVESTMENTS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
JANET NELLIE ELCOCKS ACQUIRE THE BEST LIMITED Company Secretary 2006-03-31 CURRENT 2006-03-31 Active - Proposal to Strike off
DAVID JOHN ELCOCKS REPACQ INVESTMENTS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
DAVID JOHN ELCOCKS ACQUIRE THE BEST LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active - Proposal to Strike off
JANET NELLIE ELCOCKS ACQUIRE THE BEST LIMITED Director 2015-12-10 CURRENT 2006-03-31 Active - Proposal to Strike off
JANET NELLIE ELCOCKS REPACQ INVESTMENTS LIMITED Director 2015-12-10 CURRENT 2006-10-12 Active
JOHN RAYMOND ELCOCKS ACQUIRE THE BEST LIMITED Director 2015-12-10 CURRENT 2006-03-31 Active - Proposal to Strike off
JOHN RAYMOND ELCOCKS REPACQ INVESTMENTS LIMITED Director 2015-12-10 CURRENT 2006-10-12 Active
LISA JANE WARDLEY REPACQ INVESTMENTS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
LISA JANE WARDLEY ACQUIRE THE BEST LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Wood Mill OperstiveCradley HeathWood Mill Operative required to work in a busy furniture factory for immediate start * Experience essential * Hours of work 7.30 - 4.00 Mon-Thurs/ 7.30-2.302016-07-12
Accounts AdministratorCradley Heath*EXPERIENCED* Account Administrator required for general day to day processing of paperwork, including general office administration at times. You will work2016-06-02
Sales Office AdministratorCradley HeathWe currently have a vacancy for a immediate starter, if possible, in our sales office. The position involves processing of all orders, order queries,2016-05-12

Jobs results powered by Indeed
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
2024-09-05Audit exemption statement of guarantee by parent company for period ending 30/11/23
2024-09-05Notice of agreement to exemption from audit of accounts for period ending 30/11/23
2024-09-05Consolidated accounts of parent company for subsidiary company period ending 30/11/23
2024-09-05Audit exemption subsidiary accounts made up to 2023-11-30
2024-04-05DIRECTOR APPOINTED ROBERT JAMES NEALE
2024-03-13CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARK HEATON
2023-09-13Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-07-05DIRECTOR APPOINTED MR DOMINIC MARK HEATON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS HART
2023-03-23CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY DAVIS
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PAUL MORTON
2023-02-09DIRECTOR APPOINTED PAUL JAMES MULLAN
2023-02-09DIRECTOR APPOINTED MR JASON CHARLES LEEK
2023-01-12Audit exemption statement of guarantee by parent company for period ending 30/11/21
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2023-01-12Audit exemption subsidiary accounts made up to 2021-11-30
2022-04-12AP01DIRECTOR APPOINTED PAUL MORTON
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART MELDRUM
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037271570001
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037271570001
2022-01-23REGISTRATION OF A CHARGE / CHARGE CODE 037271570002
2022-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037271570002
2022-01-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-19Memorandum articles filed
2022-01-19MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19RES01ADOPT ARTICLES 19/01/22
2022-01-04Statement of company's objects
2022-01-04CC04Statement of company's objects
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-18AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037271570001
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES01ADOPT ARTICLES 18/02/21
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ELCOCKS
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
2021-01-29AP01DIRECTOR APPOINTED MR JAMES THOMAS HART
2021-01-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-28TM02Termination of appointment of Janet Nellie Elcocks on 2020-02-21
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET NELLIE ELCOCKS
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND ELCOCKS / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NELLIE ELCOCKS / 17/01/2018
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARDLEY / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND ELCOCKS / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NELLIE ELCOCKS / 25/10/2017
2017-10-25CH03SECRETARY'S DETAILS CHNAGED FOR JANET NELLIE ELCOCKS on 2017-10-25
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELCOCKS / 25/10/2017
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23SH0631/03/16 STATEMENT OF CAPITAL GBP 4
2016-06-23SH0631/03/16 STATEMENT OF CAPITAL GBP 4
2016-06-23SH0631/03/16 STATEMENT OF CAPITAL GBP 4
2016-06-23SH0631/03/16 STATEMENT OF CAPITAL GBP 4
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-11AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MR JOHN RAYMOND ELCOCKS
2015-12-21AP01DIRECTOR APPOINTED MRS JANET NELLIE ELCOCKS
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-24AR0105/03/15 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-17AR0105/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0105/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELCOCKS / 09/08/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WARDLEY / 25/04/2012
2012-04-12AR0105/03/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ELCOCKS / 29/07/2011
2011-03-10AR0105/03/11 FULL LIST
2011-02-24SH0124/02/11 STATEMENT OF CAPITAL GBP 8
2011-02-24SH0124/02/11 STATEMENT OF CAPITAL GBP 8
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ELCOCKS / 01/06/2010
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS
2010-04-07AR0105/03/10 FULL LIST
2010-01-19SH0111/01/10 STATEMENT OF CAPITAL GBP 6
2010-01-19SH0111/01/10 STATEMENT OF CAPITAL GBP 6
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JANET NELLIE ELCOCKS / 21/10/2009
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / JANET NELLIE ELCOCKS / 12/10/2009
2009-03-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363sRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-23225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-2988(2)RAD 19/09/05--------- £ SI 1@1=1 £ IC 3/4
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-0888(2)RAD 06/03/03--------- £ SI 1@1=1 £ IC 2/3
2003-03-14363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-03-2488(2)AD 01/04/99--------- £ SI 1@1
2000-01-23287REGISTERED OFFICE CHANGED ON 23/01/00 FROM: KING CHALKS HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS
1999-03-25288aNEW SECRETARY APPOINTED
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-12288bDIRECTOR RESIGNED
1999-03-12288bSECRETARY RESIGNED
1999-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to REPOSE FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REPOSE FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REPOSE FURNITURE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 616,169
Creditors Due Within One Year 2012-03-31 £ 469,113
Provisions For Liabilities Charges 2013-03-31 £ 16,198
Provisions For Liabilities Charges 2012-03-31 £ 21,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-11-30

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 REPOSE FURNITURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 189,016
Cash Bank In Hand 2012-03-31 £ 59,175
Current Assets 2013-03-31 £ 853,084
Current Assets 2012-03-31 £ 470,492
Debtors 2013-03-31 £ 634,068
Debtors 2012-03-31 £ 385,067
Shareholder Funds 2013-03-31 £ 301,704
Shareholder Funds 2012-03-31 £ 85,679
Stocks Inventory 2013-03-31 £ 30,000
Stocks Inventory 2012-03-31 £ 26,250
Tangible Fixed Assets 2013-03-31 £ 80,987
Tangible Fixed Assets 2012-03-31 £ 105,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REPOSE FURNITURE LIMITED registering or being granted any patents
Domain Names

REPOSE FURNITURE LIMITED owns 1 domain names.

reposefurniture.co.uk  

Trademarks
We have not found any records of REPOSE FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REPOSE FURNITURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-10-01 GBP £1,023
Dudley Borough Council 2013-10-01 GBP £558
Dudley Borough Council 2013-04-16 GBP £577
Dudley Metropolitan Council 0000-00-00 GBP £1,695
Dudley Metropolitan Council 0000-00-00 GBP £1,379
Dudley Metropolitan Council 0000-00-00 GBP £2,521

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REPOSE FURNITURE 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.
Import/Export of Goods
Goods imported/exported by REPOSE FURNITURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0194019080Parts of seats, not of wood, n.e.s.
2015-03-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2014-11-0194019080Parts of seats, not of wood, n.e.s.
2014-03-0194019080Parts of seats, not of wood, n.e.s.
2013-11-0194019080Parts of seats, not of wood, n.e.s.
2013-08-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2013-04-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2013-01-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-06-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-12-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-06-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-03-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2011-02-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.
2011-01-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-08-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-01-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPOSE FURNITURE 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 REPOSE FURNITURE 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.