FURNITURE WHOLESALE LTD

591b Stockport Road, Manchester, M13 0RX, England
StatusACTIVE
Company No.08101465
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age12 years, 22 days
JurisdictionEngland Wales

SUMMARY

FURNITURE WHOLESALE LTD is an active private limited company with number 08101465. It was incorporated 12 years, 22 days ago, on 12 June 2012. The company address is 591b Stockport Road, Manchester, M13 0RX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mrs Robina Hamid

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Hafeez Hamid

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Mr Hafeez Hamid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-03

Old address: 593 Stockport Road Longsight Manchester Lancs M13 0RX

New address: 591B Stockport Road Manchester M13 0RX

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Robina Hamid

Appointment date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 14 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hafeez Hamid

Notification date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hafeez Hamid

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 10 Fox Hill Court Stockport Cheshire SK4 2DU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURIOUS CHIP LIMITED

8 KELVINSIDE GARDENS,GLASGOW,G20 6BB

Number:SC436034
Status:ACTIVE
Category:Private Limited Company

DEVON MOTORS LTD

WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW

Number:10995455
Status:ACTIVE
Category:Private Limited Company

E92 PLUS DISTRIBUTION LIMITED

UNIT C & D,SURBITON,KT6 7NL

Number:03048773
Status:ACTIVE
Category:Private Limited Company

H.W. COLLEY & SON LIMITED

6 GEORGE STREET,EAST YORKSHIRE,YO25 6RA

Number:05309776
Status:ACTIVE
Category:Private Limited Company

MONOLITH CONSTRUCTION LTD

89 DOWNING ROAD,DAGENHAM,RM9 6NA

Number:08505278
Status:ACTIVE
Category:Private Limited Company

SUPERAMFY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11647699
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