FURNIHELP MID SUSSEX

Unit C3 Horsted Keynes Industrial Estate Unit C3 Horsted Keynes Industrial Estate, Haywards Heath, RH17 7BE, West Sussex, England
StatusACTIVE
Company No.07609479
Category
Incorporated19 Apr 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

FURNIHELP MID SUSSEX is an active with number 07609479. It was incorporated 13 years, 2 months, 22 days ago, on 19 April 2011. The company address is Unit C3 Horsted Keynes Industrial Estate Unit C3 Horsted Keynes Industrial Estate, Haywards Heath, RH17 7BE, West Sussex, England.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Toomer

Termination date: 2024-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard John Toomer

Termination date: 2024-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor John Webster

Appointment date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-29

Old address: Unit B5 Horsted Keynes Industrial Park Cinder Hill Lane, Horsted Keynes Haywards Heath West Sussex RH17 7BA

New address: Unit C3 Horsted Keynes Industrial Estate Horsted Keynes Haywards Heath West Sussex RH17 7BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Webster

Appointment date: 2021-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Toomer

Cessation date: 2021-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Charles Husbands

Termination date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Charles Husbands

Appointment date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Milton

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Forbes Watson

Termination date: 2014-07-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Reed

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Green

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change sail address company with old address

Date: 26 Apr 2013

Category: Address

Type: AD02

Old address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Toomer

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ordered Management Secretary Ltd

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Julian Gershon

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Peter Womak Jones

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Ms Tracey Simonne Mary Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Toomer

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Womak Jones

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Pioli

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Resolution

Date: 09 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 21 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER TECHNICAL CONSULTING LIMITED

MOUNTS RYDE,WOKING,GU22 0LS

Number:08799877
Status:ACTIVE
Category:Private Limited Company

BLACKDOWN HILLS BUSINESS ASSOCIATION

ASH HOUSE,TAUNTON,TA2 6BJ

Number:04633915
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BURTON MOTORS LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:04897956
Status:ACTIVE
Category:Private Limited Company

LAWMAN HOLDINGS LIMITED

QUEENBOROUGH BUSINESS CENTRE,QUEENBOROUGH, SHEERNESS,ME11 5HZ

Number:04421114
Status:ACTIVE
Category:Private Limited Company

MARCHWOOD INTEGRATED LIMITED

UNIT 1 28 BLACK MOOR ROAD,VERWOOD,BH31 6BB

Number:06947111
Status:ACTIVE
Category:Private Limited Company

P K A LONDON LTD

3 GOLDBORNE MEWS,LONDON,W10 5SB

Number:09388070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source