About

Registered Number: 06539787
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Established in 2008, Furnace Ltd are based in Colindale, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEN, Premot Paul 19 March 2008 - 1
CRAIG, Philip Michael 19 March 2008 15 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Ashok 03 September 2010 18 March 2020 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 06 April 2020
TM02 - Termination of appointment of secretary 06 April 2020
CH01 - Change of particulars for director 06 April 2020
PSC04 - N/A 06 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 December 2017
RP04CS01 - N/A 29 August 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 03 January 2013
SH06 - Notice of cancellation of shares 27 November 2012
SH03 - Return of purchase of own shares 06 November 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 November 2010
AP03 - Appointment of secretary 04 November 2010
SH03 - Return of purchase of own shares 31 August 2010
TM01 - Termination of appointment of director 11 August 2010
SH06 - Notice of cancellation of shares 10 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 19 November 2009
SH01 - Return of Allotment of shares 31 October 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
RESOLUTIONS - N/A 15 May 2008
123 - Notice of increase in nominal capital 15 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2008
123 - Notice of increase in nominal capital 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.