Designer French Furniture Ltd

General information

Name:

Designer French Furniture Limited

Office Address:

Warden House 37 Manor Road CO3 3LX Colchester

Number: 08150445

Incorporation date: 2012-07-20

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Designer French Furniture Ltd with Companies House Reg No. 08150445 has been on the market for 12 years. This particular Private Limited Company is officially located at Warden House, 37 Manor Road, Colchester and company's area code is CO3 3LX. This firm's registered with SIC code 47910: Retail sale via mail order houses or via Internet. The company's latest filed accounts documents were submitted for the period up to 2022-07-30 and the most recent confirmation statement was filed on 2023-07-20.

According to the latest data, there seems to be a single managing director in the company: Philip B. (since 2021-05-13). That firm had been directed by Myra B. till 2021.

Philip B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Philip B.

Role: Director

Appointed: 13 May 2021

Latest update: 12 December 2023

People with significant control

Philip B.
Notified on 29 June 2021
Nature of control:
over 3/4 of shares
Myra B.
Notified on 20 July 2016
Ceased on 21 June 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 20 July 2012
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2017
End Date For Period Covered By Report 30 July 2018
Annual Accounts
Start Date For Period Covered By Report 31 July 2018
End Date For Period Covered By Report 30 July 2019
Annual Accounts
Start Date For Period Covered By Report 31 July 2019
End Date For Period Covered By Report 30 July 2020
Annual Accounts
Start Date For Period Covered By Report 31 July 2020
End Date For Period Covered By Report 30 July 2021
Annual Accounts
Start Date For Period Covered By Report 31 July 2021
End Date For Period Covered By Report 30 July 2022
Annual Accounts 16 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 20th July 2023 (CS01)
filed on: 1st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

HQ address,
2014

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies