About

Registered Number: 00826592
Date of Incorporation: 09/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: Beeching Road, Bexhill-On-Sea, Sussex, TN39 3LG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.