About

Registered Number: 03333515
Date of Incorporation: 14/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Stokewood Road, Craven Arms Business Park, Craven Arms, Shropshire, SY7 8NR

 

Tough Furniture Ltd was founded on 14 March 1997, it's status at Companies House is "Active". The company employs 21-50 people. The companies directors are Briscoe, Stuart, Lester, Nigel Peter, Vesty, Barbara Olivia, Vesty, Daniel Owen, Vesty, David Graham, Vesty, Elizabeth Frances, Reaney, Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Stuart 23 December 2011 - 1
LESTER, Nigel Peter 01 March 2019 - 1
VESTY, Barbara Olivia 05 September 2007 - 1
VESTY, Daniel Owen 27 July 2007 - 1
VESTY, David Graham 14 March 1997 - 1
VESTY, Elizabeth Frances 27 July 2007 - 1
REANEY, Nigel 23 December 2011 29 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 08 April 2008
RESOLUTIONS - N/A 24 October 2007
MEM/ARTS - N/A 24 October 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
CERTNM - Change of name certificate 05 January 2006
395 - Particulars of a mortgage or charge 10 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 23 April 1998
225 - Change of Accounting Reference Date 10 June 1997
395 - Particulars of a mortgage or charge 24 April 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2005 Outstanding

N/A

Debenture 16 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.