General information

Name:

Furncare Ltd

Office Address:

Wyatt House Wyatt Way Fison Way Industrial Estate IP24 1HB Thetford

Number: 08093065

Incorporation date: 2012-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Thetford registered with number: 08093065. The company was registered in 2012. The headquarters of the firm is situated at Wyatt House Wyatt Way Fison Way Industrial Estate. The zip code for this location is IP24 1HB. The firm's SIC and NACE codes are 47599 and their NACE code stands for Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Furncare Ltd reported its latest accounts for the financial year up to Saturday 31st December 2022. Its latest confirmation statement was filed on Thursday 1st June 2023.

From the data we have gathered, this specific limited company was incorporated in June 2012 and has been supervised by five directors.

Executives with significant control over the firm are: Jonathan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rachel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Randal S.

Role: Director

Appointed: 01 March 2023

Latest update: 15 February 2024

Benjamin S.

Role: Director

Appointed: 01 April 2021

Latest update: 15 February 2024

Carl S.

Role: Director

Appointed: 01 June 2012

Latest update: 15 February 2024

Jonathan S.

Role: Director

Appointed: 01 June 2012

Latest update: 15 February 2024

Rachel S.

Role: Director

Appointed: 01 June 2012

Latest update: 15 February 2024

People with significant control

Jonathan S.
Notified on 2 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel S.
Notified on 2 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 March 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates June 1, 2023 (CS01)
filed on: 12th, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

40 Paddock Street

Post code:

NR2 4TW

City / Town:

Norwich

HQ address,
2014

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2015

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2016

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 31090 : Manufacture of other furniture
11
Company Age

Closest Companies - by postcode