General information

Name:

Furmans Ltd

Office Address:

Ktima Brigsley Road Ashby-cum-fenby DN37 0QN Grimsby

Number: 04884314

Incorporation date: 2003-09-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the founding of Furmans Limited, a firm which is situated at Ktima Brigsley Road, Ashby-cum-fenby in Grimsby. That would make 21 years Furmans has existed in the United Kingdom, as it was founded on 2nd September 2003. Its Companies House Reg No. is 04884314 and the postal code is DN37 0QN. This firm currently known as Furmans Limited, was previously registered under the name of Furmans Electrical Contractors. The transformation has taken place in 9th October 2015. This business's registered with SIC code 43210: Electrical installation. Furmans Ltd filed its latest accounts for the financial period up to 2022-03-31. The company's latest annual confirmation statement was released on 2023-09-02.

Jonathan F., Amanda F. and Andrew F. are the company's directors and have been doing everything they can to help the company for two years. Furthermore, the director's efforts are supported by a secretary - Amanda F., who was officially appointed by this company on 1st October 2005.

  • Previous company's names
  • Furmans Limited 2015-10-09
  • Furmans Electrical Contractors Limited 2003-09-02

Financial data based on annual reports

Company staff

Jonathan F.

Role: Director

Appointed: 11 April 2022

Latest update: 20 February 2024

Amanda F.

Role: Director

Appointed: 14 May 2007

Latest update: 20 February 2024

Amanda F.

Role: Secretary

Appointed: 01 October 2005

Latest update: 20 February 2024

Andrew F.

Role: Director

Appointed: 02 September 2003

Latest update: 20 February 2024

People with significant control

Executives who have control over the firm are as follows: Amanda F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Amanda F.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew F.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 June 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 10 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2014

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2015

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2016

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Accountant/Auditor,
2015 - 2016

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43999 : Other specialised construction activities not elsewhere classified
20
Company Age

Closest Companies - by postcode