About

Registered Number: 04577823
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 14 Balderton Gate, Newark, Nottinghamshire, NG24 1UE

 

Based in Nottinghamshire, Rich Furnishings Ltd was registered on 30 October 2002, it has a status of "Active". This business has 2 directors listed as Clark, Justin Wayne, Rich, Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Justin Wayne 15 August 2006 - 1
RICH, Stewart 06 November 2002 31 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 February 2020
MR04 - N/A 31 January 2020
MR01 - N/A 21 January 2020
PSC04 - N/A 06 January 2020
PSC04 - N/A 06 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 November 2017
PSC04 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH03 - Change of particulars for secretary 11 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 23 July 2003
225 - Change of Accounting Reference Date 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
123 - Notice of increase in nominal capital 08 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.