About

Registered Number: 01894767
Date of Incorporation: 13/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Units 6/8 Trinity Centre, Park Farm Estate, Wellingborough, Northants, NN8 6ZB

 

Based in Wellingborough in Northants, Furnital Ltd was established in 1985, it's status in the Companies House registry is set to "Active". Furnital Ltd has 4 directors listed at Companies House. Furnital Ltd currently employs 1-10 staff. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLEY, Terence Clive N/A - 1
BONURA, Lorenzo N/A - 1
Secretary Name Appointed Resigned Total Appointments
COWDERY, Nora Gilda 25 February 2000 - 1
HAMILTON, Julie Ann N/A 25 February 2000 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 09 October 2018
PSC04 - N/A 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH03 - Change of particulars for secretary 07 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 09 October 2017
RESOLUTIONS - N/A 24 April 2017
CC04 - Statement of companies objects 24 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 October 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 19 September 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 20 September 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 17 November 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 21 April 1992
363b - Annual Return 21 October 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 30 April 1991
287 - Change in situation or address of Registered Office 30 April 1991
288 - N/A 17 January 1991
288 - N/A 21 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
288 - N/A 29 September 1989
287 - Change in situation or address of Registered Office 29 September 1989
288 - N/A 22 November 1988
PUC 2 - N/A 16 November 1988
123 - Notice of increase in nominal capital 27 September 1988
395 - Particulars of a mortgage or charge 23 September 1988
AA - Annual Accounts 21 September 1988
288 - N/A 29 June 1988
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
363 - Annual Return 08 June 1988
287 - Change in situation or address of Registered Office 23 February 1988
288 - N/A 23 February 1988
395 - Particulars of a mortgage or charge 11 February 1988
363 - Annual Return 25 June 1987
AA - Annual Accounts 25 June 1987
288 - N/A 24 June 1987
395 - Particulars of a mortgage or charge 16 February 1987
287 - Change in situation or address of Registered Office 27 January 1987
288 - N/A 05 July 1986
NEWINC - New incorporation documents 13 March 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 1988 Outstanding

N/A

Legal mortgage 29 January 1988 Outstanding

N/A

Legal mortgage 10 February 1987 Outstanding

N/A

Mortgage debenture 07 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.