About

Registered Number: 05216356
Date of Incorporation: 27/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA,

 

First Grade Furniture Ltd was founded on 27 August 2004 and has its registered office in Pentwyn, it has a status of "Active". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, John Cyril 27 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, Christine Rosemary 27 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 September 2019
AAMD - Amended Accounts 11 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 August 2017
AAMD - Amended Accounts 28 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 September 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.