About

Registered Number: 05405834
Date of Incorporation: 29/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: DEREK LARKINS, Plfs House Unit 1 Swinborne Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EH,

 

Founded in 2005, Property Letting Furniture Solutions Ltd have registered office in Basildon, Essex, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies director is listed as Lovett, Barrie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVETT, Barrie 29 March 2005 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 23 May 2019
SH03 - Return of purchase of own shares 07 March 2019
SH06 - Notice of cancellation of shares 22 February 2019
RESOLUTIONS - N/A 20 July 2018
SH06 - Notice of cancellation of shares 20 July 2018
SH01 - Return of Allotment of shares 20 July 2018
SH03 - Return of purchase of own shares 20 July 2018
PSC02 - N/A 16 July 2018
SH01 - Return of Allotment of shares 16 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 21 May 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 14 June 2017
MR01 - N/A 07 November 2016
TM01 - Termination of appointment of director 01 November 2016
MR01 - N/A 20 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 May 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 May 2014
MR01 - N/A 20 September 2013
AA - Annual Accounts 11 June 2013
MR01 - N/A 11 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 13 June 2011
CH03 - Change of particulars for secretary 06 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2016 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 19 September 2013 Outstanding

N/A

A registered charge 05 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.