Based in Kingswinford, Furmanac Ltd was registered on 27 June 1972, it's status at Companies House is "Active". We don't currently know the number of employees at Furmanac Ltd. The current directors of the company are listed as Hilliard, Gee, Hilliard, Gee, Hilliard, Aubane, Hilliard, Reginald Arthur, Hilliard, Sheena, Pattar, Buzz, Pattar, Harmz in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLIARD, Gee | 01 May 2009 | - | 1 |
HILLIARD, Aubane | 05 November 2015 | 12 January 2018 | 1 |
HILLIARD, Reginald Arthur | N/A | 30 April 1992 | 1 |
HILLIARD, Sheena | 01 February 2000 | 01 May 2009 | 1 |
PATTAR, Buzz | 01 January 2011 | 19 January 2018 | 1 |
PATTAR, Harmz | 05 November 2015 | 25 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLIARD, Gee | 16 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 06 May 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR01 - N/A | 11 February 2020 | |
CH01 - Change of particulars for director | 08 October 2019 | |
CH01 - Change of particulars for director | 08 October 2019 | |
CH03 - Change of particulars for secretary | 08 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
AUD - Auditor's letter of resignation | 05 July 2019 | |
CS01 - N/A | 24 May 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
MR04 - N/A | 02 October 2018 | |
TM01 - Termination of appointment of director | 29 May 2018 | |
CS01 - N/A | 26 April 2018 | |
AAMD - Amended Accounts | 24 April 2018 | |
AA - Annual Accounts | 06 April 2018 | |
PSC07 - N/A | 25 January 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
MR01 - N/A | 03 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 11 April 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AP01 - Appointment of director | 15 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AR01 - Annual Return | 14 May 2015 | |
CH03 - Change of particulars for secretary | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AAMD - Amended Accounts | 26 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AD01 - Change of registered office address | 21 July 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 20 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
RP04 - N/A | 10 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AP03 - Appointment of secretary | 30 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
363a - Annual Return | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 28 October 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363a - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363a - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363a - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363a - Annual Return | 09 May 2003 | |
AA - Annual Accounts | 14 August 2002 | |
363a - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 04 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2001 | |
363a - Annual Return | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 20 February 2001 | |
288b - Notice of resignation of directors or secretaries | 20 February 2001 | |
AA - Annual Accounts | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
363a - Annual Return | 18 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2000 | |
AA - Annual Accounts | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
363a - Annual Return | 14 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 1999 | |
AA - Annual Accounts | 06 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1998 | |
287 - Change in situation or address of Registered Office | 02 July 1998 | |
363a - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363a - Annual Return | 04 June 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363a - Annual Return | 15 October 1996 | |
363a - Annual Return | 11 October 1996 | |
287 - Change in situation or address of Registered Office | 11 October 1996 | |
AA - Annual Accounts | 20 November 1995 | |
AA - Annual Accounts | 22 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 27 September 1994 | |
363s - Annual Return | 06 July 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363x - Annual Return | 14 May 1993 | |
AA - Annual Accounts | 28 January 1993 | |
363x - Annual Return | 20 October 1992 | |
288 - N/A | 15 September 1992 | |
AA - Annual Accounts | 19 December 1991 | |
363x - Annual Return | 07 June 1991 | |
395 - Particulars of a mortgage or charge | 16 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1991 | |
AA - Annual Accounts | 08 November 1990 | |
288 - N/A | 08 November 1990 | |
287 - Change in situation or address of Registered Office | 07 September 1990 | |
363 - Annual Return | 22 May 1990 | |
AA - Annual Accounts | 20 December 1989 | |
AA - Annual Accounts | 04 April 1989 | |
363 - Annual Return | 30 March 1989 | |
363 - Annual Return | 17 June 1988 | |
288 - N/A | 24 February 1988 | |
CERTNM - Change of name certificate | 09 December 1987 | |
287 - Change in situation or address of Registered Office | 02 December 1987 | |
288 - N/A | 02 December 1987 | |
288 - N/A | 02 December 1987 | |
363 - Annual Return | 27 October 1987 | |
AA - Annual Accounts | 09 October 1987 | |
NEWINC - New incorporation documents | 27 June 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2020 | Outstanding |
N/A |
A registered charge | 10 February 2020 | Outstanding |
N/A |
A registered charge | 21 December 2017 | Outstanding |
N/A |
Debenture | 21 September 2011 | Fully Satisfied |
N/A |
Debenture | 08 September 2011 | Fully Satisfied |
N/A |
Debenture | 08 September 2011 | Fully Satisfied |
N/A |
Debenture | 09 August 2010 | Fully Satisfied |
N/A |
Debenture | 27 October 2008 | Fully Satisfied |
N/A |
Fixed charge and floating charge | 03 February 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 16 September 1994 | Fully Satisfied |
N/A |
Debenture | 11 February 1991 | Fully Satisfied |
N/A |
Charge over credit balances | 15 April 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 07 November 1983 | Fully Satisfied |
N/A |