About

Registered Number: 05125823
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 12 Burntoft, Wynyard, TS22 5SX

 

Furze Laboratory Ltd was established in 2004. This business has 5 directors listed as Fleming, Timothy Michael, Fleming, Nicholas Paul, Fleming, Timothy Michael, Fleming, Frederick Joseph, Fleming, Norina at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Nicholas Paul 30 September 2009 - 1
FLEMING, Timothy Michael 30 September 2009 - 1
FLEMING, Frederick Joseph 12 May 2004 30 September 2009 1
FLEMING, Norina 12 May 2004 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Timothy Michael 30 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
DISS40 - Notice of striking-off action discontinued 28 March 2020
AA - Annual Accounts 25 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 15 October 2010
AD01 - Change of registered office address 15 October 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 12 January 2010
TM02 - Termination of appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP03 - Appointment of secretary 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AD01 - Change of registered office address 12 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
225 - Change of Accounting Reference Date 10 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.