Furleck Investment Co. Limited

General information

Name:

Furleck Investment Co. Ltd

Office Address:

Acre House 11/15 William Road NW1 3ER London

Number: 00725949

Incorporation date: 1962-06-01

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Furleck Investment Co. Limited can be reached at London at Acre House. Anyone can look up this business by referencing its zip code - NW1 3ER. Furleck Investment's incorporation dates back to year 1962. The company is registered under the number 00725949 and their current status is active. This enterprise's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Furleck Investment Co. Ltd filed its latest accounts for the financial period up to April 5, 2022. The company's latest confirmation statement was submitted on February 27, 2023.

As the information gathered suggests, the following limited company was incorporated sixty two years ago and has been overseen by five directors, and out of them three (James W., Roger W. and Susan W.) are still participating in the company's duties.

Susan W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 01 November 2022

Latest update: 19 January 2024

Roger W.

Role: Director

Appointed: 01 February 2018

Latest update: 19 January 2024

Susan W.

Role: Director

Appointed: 25 January 2013

Latest update: 19 January 2024

People with significant control

Susan W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts 20 September 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 20 September 2013
Annual Accounts 24 June 2016
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 24 June 2016
Annual Accounts
End Date For Period Covered By Report 05 April 2017
Annual Accounts 5 August 2014
Date Approval Accounts 5 August 2014
Annual Accounts 13 July 2015
Date Approval Accounts 13 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

112 Wembley Park Drive

Post code:

HA9 8HS

City / Town:

Wembley

HQ address,
2014

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2015

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2016

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2015 - 2016

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
61
Company Age

Closest Companies - by postcode