Company Information for FURNCRAFT LIMITED
UNIT 4- 5 ROPERS COURT SINCLAIR WAY, PRESCOT BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 1QN,
|
Company Registration Number
04797000
Private Limited Company
Active |
Company Name | |
---|---|
FURNCRAFT LIMITED | |
Legal Registered Office | |
UNIT 4- 5 ROPERS COURT SINCLAIR WAY PRESCOT BUSINESS PARK PRESCOT MERSEYSIDE L34 1QN Other companies in L34 | |
Company Number | 04797000 | |
---|---|---|
Company ID Number | 04797000 | |
Date formed | 2003-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB693037228 |
Last Datalog update: | 2024-04-06 16:35:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FURNCRAFT INTERIORS PTY LTD | Active | Company formed on the 2009-08-12 | ||
FURNCRAFT PTE. LTD. | MIDDLE ROAD Singapore 188972 | Dissolved | Company formed on the 2008-09-09 | |
FURNCRAFT INDUSTRIES | Singapore | Dissolved | Company formed on the 2008-09-12 | |
FURNCRAFTS LIMITED | 27 Cotswold Way Enfield EN2 7HD | Active - Proposal to Strike off | Company formed on the 1991-04-24 |
Officer | Role | Date Appointed |
---|---|---|
PAULA HARRISON |
||
SIMON COLLIER HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRISON COLLIER LIMITED | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/07/22 TO 30/06/22 | ||
Previous accounting period shortened from 31/07/22 TO 30/06/22 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/21 TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Harrison on 2014-08-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA HARRISON on 2014-08-11 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 5 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/06/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM UNIT 4-5 ROPERS COURT SINCLAIR WAY PRESCOT BUSINESS PARK PRESCOT MERSEYSIDE L24 1QN UK | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULA COOK / 13/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 4-5 ROPERS COURT SINCLAIR WAY PRESCOT BUSINESS PATK PRESCOT MERSEYSIDE L34 1QN | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM UNIT 23 CADDICK ROAD KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9HP | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture
Creditors Due After One Year | 2011-07-01 | £ 18,315 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 302,030 |
Provisions For Liabilities Charges | 2011-07-01 | £ 20,118 |
Creditors and other liabilities
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 FURNCRAFT LIMITED
Called Up Share Capital | 2011-07-01 | £ 5 |
---|---|---|
Current Assets | 2011-07-01 | £ 226,313 |
Debtors | 2011-07-01 | £ 222,313 |
Fixed Assets | 2011-07-01 | £ 179,081 |
Shareholder Funds | 2011-07-01 | £ 44,552 |
Stocks Inventory | 2011-07-01 | £ 4,000 |
Tangible Fixed Assets | 2011-07-01 | £ 168,296 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
SUBSCRIPTIONS AND GRANTS CULTURAL AND RELATED SERVICES |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FURNCRAFT LIMITED | Event Date | 2004-04-20 |
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. |