About

Registered Number: 08264896
Date of Incorporation: 23/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Ministry House Brunel Park Brunel Way, Baglan Energy Park, Briton Ferry, Neath, SA11 2FP

 

Having been setup in 2012, Ministry of Furniture Ltd are based in Neath, it's status is listed as "Active". We do not know the number of employees at this business. This company has 3 directors listed as Hirst, Graham John, Lee, Bok Hoong, Parker, Beverley Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Graham John 17 September 2013 - 1
LEE, Bok Hoong 17 September 2013 - 1
PARKER, Beverley Helen 17 September 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 23 September 2020
SH08 - Notice of name or other designation of class of shares 23 September 2020
RESOLUTIONS - N/A 10 December 2019
SH06 - Notice of cancellation of shares 09 December 2019
SH03 - Return of purchase of own shares 09 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 05 October 2019
MR01 - N/A 26 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 June 2017
RESOLUTIONS - N/A 24 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2017
SH19 - Statement of capital 24 March 2017
CAP-SS - N/A 24 March 2017
MR04 - N/A 16 February 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 26 June 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 November 2014
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 16 July 2014
MR01 - N/A 13 February 2014
MR01 - N/A 31 January 2014
AD01 - Change of registered office address 08 January 2014
MR01 - N/A 12 December 2013
AR01 - Annual Return 10 November 2013
AP01 - Appointment of director 10 November 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AD01 - Change of registered office address 17 September 2013
NEWINC - New incorporation documents 23 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

A registered charge 06 February 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 09 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.