About

Registered Number: 05170995
Date of Incorporation: 05/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ipswich Furniture Project, Hogarth Road, Ipswich, Sufffolk, IP3 0EY

 

Based in Sufffolk, Ipswich Furniture Project was established in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Michael Gordon 04 March 2013 - 1
BURFIELD, Nicholas David 04 March 2013 - 1
HENRY, Paul Albert 26 April 2016 - 1
LOADER, Fiona 04 March 2013 - 1
REGNAULT, Margaret 04 March 2013 - 1
WHITWORTH, Martin Owen 01 July 2015 - 1
WHITEHEAD, Amanda 05 July 2004 04 March 2013 1
WHITEHEAD, Robert Martin 05 July 2004 04 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Robert 01 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 20 July 2017
CS01 - N/A 11 July 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 August 2013
AP03 - Appointment of secretary 04 August 2013
AA01 - Change of accounting reference date 26 June 2013
AA - Annual Accounts 26 April 2013
MEM/ARTS - N/A 06 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
CERTNM - Change of name certificate 28 February 2013
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 28 February 2013
RESOLUTIONS - N/A 25 February 2013
CONNOT - N/A 25 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.