About

Registered Number: 05752749
Date of Incorporation: 23/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5 & 6 Westone Weston Gateway Business Park, Filers Way, Weston Super Mare, BS24 7NF,

 

Established in 2006, Furniture 23 Ltd are based in Weston Super Mare, it's status at Companies House is "Active". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Furniture 23 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Christopher 23 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Laura Jane 23 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 08 May 2018
CH03 - Change of particulars for secretary 13 March 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 07 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 03 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2008
353 - Register of members 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 14 May 2007
CERTNM - Change of name certificate 20 September 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.