Based in Bexhill-On-Sea, Furness Controls Ltd was setup in 1964, it's status is listed as "Active". The companies directors are listed as Huntbatch, Shelagh, Furness, Jean Francis, Mcconnell, John at Companies House. The business is VAT Registered.
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 |
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 |