About

Registered Number: 03233163
Date of Incorporation: 02/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8a, Farnham Trading Estate, Farnham, Surrey, GU9 9NQ

 

Furniture Solutions Ltd was registered on 02 August 1996 with its registered office in Farnham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Mills, John Neill, Martin, Ben Harrison, Malkin, Gary Vernon, Mininck, Jane Gertrude, Sayer, Elizabeth Anne, Witherden, Michael William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Ben Harrison 02 January 2001 - 1
MALKIN, Gary Vernon 08 December 1997 22 June 2005 1
MININCK, Jane Gertrude 19 January 2000 26 April 2000 1
SAYER, Elizabeth Anne 19 January 2000 28 September 2001 1
WITHERDEN, Michael William 08 December 1997 19 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MILLS, John Neill 01 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 August 2017
CS01 - N/A 11 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2014
CH03 - Change of particulars for secretary 04 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 15 August 2006
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 September 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 25 February 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 30 September 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 25 August 1999
395 - Particulars of a mortgage or charge 27 May 1999
395 - Particulars of a mortgage or charge 12 February 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
MEM/ARTS - N/A 11 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 01 June 1998
RESOLUTIONS - N/A 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
363s - Annual Return 26 August 1997
225 - Change of Accounting Reference Date 16 December 1996
CERTNM - Change of name certificate 21 November 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 May 1999 Fully Satisfied

N/A

Guarantee & debenture 29 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.