General information

Name:

Frances Furs Ltd

Office Address:

Nightingale House, 46-48 East Street, Epsom KT17 1HQ Surrey

Number: 00623634

Incorporation date: 1959-03-19

Dissolution date: 2023-05-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 00623634 sixty five years ago, Frances Furs Limited had been a private limited company until 2023-05-16 - the time it was formally closed. The business latest office address was Nightingale House, 46-48 East, Street, Epsom Surrey.

The business was administered by one director: Rodney D. who was in charge of it from 1992-02-26 to the date it was dissolved on 2023-05-16.

The companies that controlled this firm were: Rodney Deveaux Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Epsom at 46-48 East Street, KT17 1HQ, Surrey and was registered as a PSC under the registration number 01323473.

Financial data based on annual reports

Company staff

Rodney D.

Role: Director

Appointed: 26 February 1992

Latest update: 6 June 2023

People with significant control

Rodney Deveaux Limited
Address: Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01323473
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 March 2023
Confirmation statement last made up date 26 February 2022
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 6 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 8 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 1st, February 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
64
Company Age

Similar companies nearby

Closest companies