Fireplaces And Furnishings Direct Ltd

General information

Name:

Fireplaces And Furnishings Direct Limited

Office Address:

Unit 2 Greg Street SK5 7BS Stockport

Number: 05868410

Incorporation date: 2006-07-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fireplaces And Furnishings Direct Ltd is located at Stockport at Unit 2. Anyone can find the company by the postal code - SK5 7BS. This enterprise has been in business on the British market for 18 years. The enterprise is registered under the number 05868410 and its last known state is active. This company's registered with SIC code 47599 and has the NACE code: Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. 2022-08-31 is the last time account status updates were reported.

As stated, the limited company was incorporated in 2006 and has been guided by five directors, out of whom three (Ben H., Adam L. and Ryan H.) are still a part of the company.

The companies that control this firm include: Calmlight Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wirral at Beacon Lane, Heswall, CH60 0EE and was registered as a PSC under the registration number 08025508.

Financial data based on annual reports

Company staff

Ben H.

Role: Director

Appointed: 17 March 2023

Latest update: 9 February 2024

Adam L.

Role: Director

Appointed: 17 March 2023

Latest update: 9 February 2024

Ryan H.

Role: Director

Appointed: 17 March 2023

Latest update: 9 February 2024

People with significant control

Calmlight Limited
Address: Barnston House Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House Register
Registration number 08025508
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 August 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 November 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Unit 2 Greg Street Stockport SK5 7BS England to Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ on 2024-02-20 (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2014

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2015

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2016

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Accountant/Auditor,
2013 - 2015

Name:

Dufton Kellner Limited

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
17
Company Age

Closest Companies - by postcode