Having been setup in 1964, Furness Controls Ltd have registered office in Sussex, it's status at Companies House is "Active". There are 5 directors listed for this organisation in the Companies House registry. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTBATCH, Shelagh | 01 August 1996 | - | 1 |
FURNESS, Jean Francis | N/A | 04 July 2010 | 1 |
MCCONNELL, John | 01 August 1996 | 09 June 2016 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Shelagh Huntbatch/
1952-07 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
RESOLUTIONS - N/A | 27 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 27 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 01 August 2019 | |
RESOLUTIONS - N/A | 15 July 2019 | |
PSC04 - N/A | 09 January 2019 | |
CH01 - Change of particulars for director | 09 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
PSC04 - N/A | 08 January 2019 | |
CH03 - Change of particulars for secretary | 08 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 04 October 2016 | |
CS01 - N/A | 02 August 2016 | |
TM01 - Termination of appointment of director | 14 June 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
RESOLUTIONS - N/A | 26 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 11 August 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
AA - Annual Accounts | 22 September 2014 | |
RESOLUTIONS - N/A | 14 August 2014 | |
SH01 - Return of Allotment of shares | 14 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 14 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
AP01 - Appointment of director | 16 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 05 August 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 24 August 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 08 July 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 20 November 2006 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363a - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 07 August 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 04 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 31 October 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
363s - Annual Return | 07 August 1996 | |
363s - Annual Return | 17 August 1995 | |
AA - Annual Accounts | 05 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 20 June 1994 | |
AA - Annual Accounts | 27 October 1993 | |
363s - Annual Return | 30 August 1993 | |
AA - Annual Accounts | 27 October 1992 | |
363s - Annual Return | 24 September 1992 | |
AA - Annual Accounts | 06 February 1992 | |
363a - Annual Return | 05 November 1991 | |
363 - Annual Return | 20 September 1990 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 31 October 1989 | |
AA - Annual Accounts | 25 September 1989 | |
AA - Annual Accounts | 18 November 1988 | |
363 - Annual Return | 18 November 1988 | |
395 - Particulars of a mortgage or charge | 10 November 1988 | |
AA - Annual Accounts | 02 September 1987 | |
363 - Annual Return | 02 September 1987 | |
RESOLUTIONS - N/A | 26 June 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 1987 | |
395 - Particulars of a mortgage or charge | 16 October 1986 | |
AA - Annual Accounts | 13 August 1986 | |
363 - Annual Return | 13 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Standared security has been registered at sasines | 28 October 1988 | Fully Satisfied |
N/A |
Deed of charge. | 06 October 1986 | Fully Satisfied |
N/A |
Standard security presented for registration at the register of sasines on the 6/1/83 | 29 December 1982 | Fully Satisfied |
N/A |
Debenture | 14 August 1972 | Fully Satisfied |
N/A |
Legal charge | 25 May 1972 | Fully Satisfied |
N/A |