-
THE FURNITURE AND FABRIC STORE LIMITED - Unit 4 Larkfield, Newport Road, Chepstow, Monmouthshire, United Kingdom
Company Information
- Company registration number
- 07926930
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 Larkfield
- Newport Road
- Chepstow
- Monmouthshire
- NP16 5YS Unit 4 Larkfield, Newport Road, Chepstow, Monmouthshire, NP16 5YS UK
Management
- Managing Directors
- JAMES, Martyn Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-27
- Age Of Company 2012-01-27 12 years
- SIC/NACE
- 47510
Ownership
- Beneficial Owners
- Mrs Samantha Ann James
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2022-07-12
- Last Date: 2021-06-28
-
THE FURNITURE AND FABRIC STORE LIMITED Company Description
- THE FURNITURE AND FABRIC STORE LIMITED is a ltd registered in United Kingdom with the Company reg no 07926930. Its current trading status is "live". It was registered 2012-01-27. It has declared SIC or NACE codes as "47510". It has 1 director It can be contacted at Unit 4 Larkfield .
Get THE FURNITURE AND FABRIC STORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Furniture And Fabric Store Limited - Unit 4 Larkfield, Newport Road, Chepstow, Monmouthshire, United Kingdom
- 2012-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE FURNITURE AND FABRIC STORE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
-
capital-allotment-shares (2021-06-28) - SH01
-
confirmation-statement-with-updates (2021-06-28) - CS01
-
mortgage-satisfy-charge-full (2021-11-12) - MR04
-
appoint-person-director-company-with-name-date (2021-02-12) - AP01
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-07) - TM01
-
appoint-person-director-company-with-name-date (2020-04-07) - AP01
-
dissolved-compulsory-strike-off-suspended (2020-02-18) - DISS16(SOAS)
-
confirmation-statement-with-updates (2020-05-01) - CS01
-
gazette-filings-brought-up-to-date (2020-05-02) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-05-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-07-02) - AA
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-31) - GAZ1
-
confirmation-statement-with-updates (2019-01-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-26) - MR01
-
confirmation-statement-with-updates (2018-02-08) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
termination-director-company-with-name-termination-date (2017-06-17) - TM01
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
appoint-person-director-company-with-name-date (2017-07-06) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-31) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-11-12) - AA
-
gazette-filings-brought-up-to-date (2014-06-04) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
gazette-notice-compulsary (2014-06-03) - GAZ1
-
appoint-person-director-company-with-name (2014-03-03) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-01-27) - NEWINC
-
termination-director-company-with-name (2012-03-06) - TM01
-
appoint-person-director-company-with-name (2012-03-06) - AP01