About

Registered Number: 03889774
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 19 Abbey Road, Barrow In Furness, Cumbria, LA14 5UD

 

Based in Cumbria, Furness Heating Components Ltd was established in 1999, it's status at Companies House is "Active". This organisation has 4 directors listed as Brough, Daniel John, Brough, William John, Brough, Irene, Knott, Paula in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, William John 07 December 1999 - 1
BROUGH, Irene 07 December 1999 29 October 2018 1
KNOTT, Paula 07 December 1999 29 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BROUGH, Daniel John 20 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 21 December 2018
AP03 - Appointment of secretary 23 November 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 22 November 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 December 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AAMD - Amended Accounts 26 January 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 21 December 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 21 February 2002
363s - Annual Return 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
363s - Annual Return 29 December 2000
225 - Change of Accounting Reference Date 18 October 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2012 Outstanding

N/A

Legal charge 16 August 2011 Outstanding

N/A

Debenture 12 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.