Tough Furniture Ltd.

General information

Name:

Tough Furniture Limited.

Office Address:

Stokewood Road Craven Arms Business Park SY7 8NR Craven Arms

Number: 03333515

Incorporation date: 1997-03-14

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03333515 - reg. no. for Tough Furniture Ltd.. This company was registered as a Private Limited Company on 1997-03-14. This company has been present on the British market for 27 years. This business may be found at Stokewood Road Craven Arms Business Park in Craven Arms. The company's post code assigned to this address is SY7 8NR. This company debuted under the name David Vesty Furniture, though for the last eighteen years has been on the market under the name Tough Furniture Ltd.. This firm's declared SIC number is 31090 which means Manufacture of other furniture. The firm's latest accounts were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-03-14.

The trademark number of Tough Furniture is UK00003151372. It was applied for in February, 2016 and it registration process was completed by IPO in May, 2016. The corporation can use this trademark untill February, 2026.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 9 transactions from worth at least 500 pounds each, amounting to £23,249 in total. The company also worked with the Milton Keynes Council (8 transactions worth £19,510 in total) and the Devon County Council (7 transactions worth £11,693 in total). Tough Furniture was the service provided to the South Gloucestershire Council Council covering the following areas: Daily Living Equipment was also the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion and Equip't Furniture N Materials.

Because of the firm's size, it became imperative to find other company leaders, among others: Nigel L., Stuart B., Barbara V. who have been assisting each other for five years for the benefit of the limited company. Moreover, the managing director's responsibilities are often assisted with by a secretary - Barbara V., who was chosen by the limited company on 1997-03-14.

  • Previous company's names
  • Tough Furniture Ltd. 2006-01-05
  • David Vesty Furniture Limited 1997-03-14

Trade marks

Trademark UK00003151372
Trademark image:-
Status:Registered
Filing date:2016-02-24
Date of entry in register:2016-05-20
Renewal date:2026-02-24
Owner name:Tough Furniture Limited
Owner address:Tough Furniture, Stokewood Road, Craven Arms Business Park, CRAVEN ARMS, United Kingdom, SY7 8NR

Financial data based on annual reports

Company staff

Nigel L.

Role: Director

Appointed: 01 March 2019

Latest update: 1 April 2024

Stuart B.

Role: Director

Appointed: 23 December 2011

Latest update: 1 April 2024

Barbara V.

Role: Director

Appointed: 05 September 2007

Latest update: 1 April 2024

Daniel V.

Role: Director

Appointed: 27 July 2007

Latest update: 1 April 2024

Elizabeth V.

Role: Director

Appointed: 27 July 2007

Latest update: 1 April 2024

David V.

Role: Director

Appointed: 14 March 1997

Latest update: 1 April 2024

Barbara V.

Role: Secretary

Appointed: 14 March 1997

Latest update: 1 April 2024

People with significant control

Executives who control the firm include: David V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barbara V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barbara V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 July 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
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 17 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 2 596.50
2020-07-25 25-Jul-2012_2439 £ 1 007.50 Daily Living Equipment
2015 Brighton & Hove City 3 £ 2 860.00
2015-01-02 PAY00727179 £ 1 139.00 New Construction N Conversion
2015 Devon County Council 1 £ 1 176.00
2015-04-08 SCPATKIN31912289 £ 1 176.00 Equipment
2015 Middlesbrough Council 1 £ 1 419.00
2015-03-20 20/03/2015_221 £ 1 419.00 Equipment Purchase
2015 Milton Keynes Council 3 £ 6 081.43
2015-03-06 5100752051 £ 3 816.15 Supplies And Services
2014 Buckinghamshire 1 £ 703.20
2014-04-23 3400899280 £ 703.20
2014 Cornwall Council 4 £ 3 421.00
2014-08-21 993180 £ 1 417.00 41201-office Furniture
2014 Derby City Council 2 £ 696.00
2014-03-14 1935434 £ 448.00 Supplies And Services
2014 Devon County Council 1 £ 1 929.00
2014-05-06 EXCHEQ31627738 £ 1 929.00 Learning Resources Exc. It Equipment
2014 Solihull Metropolitan Borough Council 1 £ 864.00
2014-03-10 26451620 £ 864.00 Children & Education Services
2013 Cornwall Council 1 £ 2 666.00
2013-02-07 322865 £ 2 666.00 41201-office Furniture
2013 Derby City Council 3 £ 2 578.00
2013-02-15 1690124 £ 1 890.00 Supplies And Services
2013 Derbyshire County Council 4 £ 4 972.50
2013-11-29 5100068928 £ 2 205.00 Goods Received/invoice Rec'd A/c
2013 Devon County Council 3 £ 6 908.00
2013-04-02 CAPYTHED30655941 £ 3 379.00 Other Building Maintenance
2013 Hampshire County Council 1 £ 657.00
2013-06-19 2209444629 £ 657.00 Disability Aids & Equipment
2013 Milton Keynes Council 2 £ 10 930.72
2013-06-21 5100653849 £ 9 558.92 Supplies And Services
2013 Oxfordshire County Council 2 £ 1 359.00
2013-01-28 4100692276 £ 729.00 Equipment, Furniture And Materials
2012 Cornwall Council 1 £ 731.00
2012-11-06 217809 £ 731.00 41106-equipment - Adaptations
2012 Derby City Council 4 £ 1 585.00
2012-04-24 1490657 £ 790.00 Supplies & Services
2012 Derbyshire County Council 3 £ 6 363.00
2012-01-25 1900486931 £ 4 428.00 Equipment
2012 Devon County Council 2 £ 1 680.00
2012-12-21 CYPIHRES30191536 £ 882.00 Equipment
2012 Milton Keynes Council 2 £ 1 596.10
2012-04-04 5100577648 £ 1 126.70 Supplies And Services
2011 Brighton & Hove City 1 £ 727.00
2011-09-23 PAY00415711 £ 727.00 Equip't Furniture N Materials
2011 Derby City Council 6 £ 5 411.00
2011-09-09 1316090 £ 1 270.00 Supplies & Services
2011 Derbyshire County Council 2 £ 11 913.00
2011-06-10 5100005405 £ 9 106.87 Furniture
2011 Middlesbrough Council 6 £ 4 700.00
2011-09-27 5101110936 £ 2 070.00 Equipment Purchase
2011 Milton Keynes Council 1 £ 902.00
2011-12-16 5100556996 £ 902.00 Supplies And Services
2010 Hampshire County Council 3 £ 5 725.20
2010-04-26 3400094992 £ 3 750.00 Furniture & Fittings Purchases

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
27
Company Age

Similar companies nearby

Closest companies