About

Registered Number: 01059575
Date of Incorporation: 27/06/1972 (52 years and 9 months ago)
Company Status: Active
Registered Address: Furamanc Unit 71, Third Avenue, Kingswinford, West Midlands, DY6 7FF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.