Furness Cars And Commercials Limited

General information

Name:

Furness Cars And Commercials Ltd

Office Address:

4th Floor 115 George Street EH2 4JN Edinburgh

Number: SC139437

Incorporation date: 1992-07-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Furness Cars And Commercials Limited could be found at 4th Floor, 115 George Street in Edinburgh. The firm postal code is EH2 4JN. Furness Cars And Commercials has been on the British market since the firm was registered in 1992. The firm registered no. is SC139437. The firm's SIC code is 45200 meaning Maintenance and repair of motor vehicles. 2022-09-30 is the last time account status updates were filed.

Furness Cars And Commercials Ltd is a medium-sized vehicle operator with the licence number OC0288345. The firm has two transport operating centres in the country. In their subsidiary in Askam-in-furness on Paradise, 6 machines and 2 trailers are available. The centre in Askam-in-furness on Unit One has 6 machines and 2 trailers.

This limited company owes its success and constant development to a group of three directors, namely Gary G., Kevin G. and Margaret G., who have been supervising the firm since 2003-05-07. In order to support the directors in their duties, this limited company has been using the skills of Gary G. as a secretary since the appointment on 2009-07-23.

Financial data based on annual reports

Company staff

Gary G.

Role: Secretary

Appointed: 23 July 2009

Latest update: 20 April 2024

Gary G.

Role: Director

Appointed: 07 May 2003

Latest update: 20 April 2024

Kevin G.

Role: Director

Appointed: 07 May 2003

Latest update: 20 April 2024

Margaret G.

Role: Director

Appointed: 24 July 1992

Latest update: 20 April 2024

People with significant control

Executives who control this firm include: Gary G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 May 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company Vehicle Operator Data

Furness Cars & Commercials Ltd

Address

Paradise

City

Askam-in-furness

Postal code

LA16 7HA

No. of Vehicles

6

No. of Trailers

2

Station Yard

Address

Unit One

City

Askam-in-furness

Postal code

LA16 7DD

No. of Vehicles

6

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
31
Company Age

Similar companies nearby

Closest companies