About

Registered Number: 06619680
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 5 The Quadrant, Coventry, West Midlands, CV1 2EL

 

Furzewood Ltd was registered on 13 June 2008 and are based in Coventry, West Midlands, it's status is listed as "Active". There are 5 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Lance Stephen 01 July 2013 01 July 2015 1
ASKEW, Joanne 01 July 2015 01 April 2018 1
CHALLENGER, Louise Mai 19 April 2016 19 April 2016 1
HARPER DIRECTORS LIMITED 13 June 2008 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HARPER LEWIS SECRETARIAL LIMITED 13 June 2008 13 June 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 15 October 2019
SH01 - Return of Allotment of shares 14 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 16 August 2018
RP04CS01 - N/A 06 August 2018
RP04SH01 - N/A 06 August 2018
RP04CS01 - N/A 06 August 2018
RP04CS01 - N/A 06 August 2018
RP04AR01 - N/A 06 August 2018
SH01 - Return of Allotment of shares 10 July 2018
CS01 - N/A 15 June 2018
SH01 - Return of Allotment of shares 15 June 2018
PSC01 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
CH01 - Change of particulars for director 10 May 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 March 2018
RP04AR01 - N/A 18 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 March 2017
SH01 - Return of Allotment of shares 29 March 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 20 March 2015
CERTNM - Change of name certificate 14 January 2015
CERTNM - Change of name certificate 02 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 21 March 2014
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 26 October 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 01 May 2012
CH01 - Change of particulars for director 23 November 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 17 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 23 June 2010
TM02 - Termination of appointment of secretary 22 December 2009
DISS40 - Notice of striking-off action discontinued 22 December 2009
AR01 - Annual Return 21 December 2009
AD01 - Change of registered office address 21 December 2009
TM01 - Termination of appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 06 July 2009
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2018 Outstanding

N/A

Debenture 23 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.