About

Registered Number: 04980293
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 17 Mattingley Road, Bulwell, Nottingham, NG6 7BD

 

Established in 2003, Office Furniture 2000 (UK) Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Whiley, Jamie Scott, Whiley, Jamie Scott, Whiley, Samantha, Whiley, Douglas Steven, Whiley, Wendy Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHILEY, Jamie Scott 01 December 2003 - 1
WHILEY, Samantha 23 February 2011 - 1
WHILEY, Wendy Elizabeth 01 December 2003 22 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WHILEY, Jamie Scott 30 November 2015 - 1
WHILEY, Douglas Steven 01 December 2003 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 19 November 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 August 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 18 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 30 November 2004
225 - Change of Accounting Reference Date 24 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.