FURNISS & MAY LIMITED

76 St. Johns Road, Tunbridge Wells, TN4 9PH, England
StatusACTIVE
Company No.08522333
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

FURNISS & MAY LIMITED is an active private limited company with number 08522333. It was incorporated 11 years, 2 months, 2 days ago, on 09 May 2013. The company address is 76 St. Johns Road, Tunbridge Wells, TN4 9PH, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jun 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-13

Old address: 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP England

New address: 76 st. Johns Road Tunbridge Wells TN4 9PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Mr Simon Paul May

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Furniss

Cessation date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Furniss

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Miss Jayne Furniss

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Miss Jayne Furniss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Simon Paul May

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Miss Jayne Furniss

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Miss Jayne Furniss

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr Simon Paul May

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: 32/34 st Johns Road Tunbridge Wells Kent TN4 9NT

New address: 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT BEARING COMPANY LIMITED

UNIT 4D,NOTTINGHAM,NG6 8YP

Number:01581768
Status:ACTIVE
Category:Private Limited Company

AVISIUS RESEARCH LIMITED

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:04683558
Status:ACTIVE
Category:Private Limited Company

ESM ESTATES LIMITED

UNIT 10 EAST PARK TRADING ESTATE, HICKMAN AVENUE,WOLVERHAMPTON,WV1 2XF

Number:10697737
Status:ACTIVE
Category:Private Limited Company

REPSAC ENGINEERING LTD

66 DOVEDALE ROAD,BOLTON,BL2 5HS

Number:09967810
Status:ACTIVE
Category:Private Limited Company

SIMPLY CHESHIRE EVENTS LTD

14 HENBURY RISE,MACCLESFIELD,SK11 9NW

Number:11439338
Status:ACTIVE
Category:Private Limited Company

SUNOPIA LIMITED

317 HORN LANE,LONDON,W3 0BU

Number:06600931
Status:LIQUIDATION
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