Western Furnishings Limited

General information

Name:

Western Furnishings Ltd

Office Address:

1 Rushmills NN4 7YB Northampton

Number: 08354814

Incorporation date: 2013-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was registered is 2013-01-10. Registered under company registration number 08354814, the company is considered a Private Limited Company. You may visit the office of this company during its opening times under the following location: 1 Rushmills, NN4 7YB Northampton. This company's SIC code is 47530 which means Retail sale of carpets, rugs, wall and floor coverings in specialised stores. The latest financial reports cover the period up to 2022/03/31 and the most recent confirmation statement was released on 2023/01/10.

Currently, the directors appointed by the following company include: Linda M. assigned to lead the company 11 years ago and Simon M. assigned to lead the company in 2013 in January. In order to find professional help with legal documentation, this company has been using the skills of Linda M. as a secretary since January 2013.

Financial data based on annual reports

Company staff

Linda M.

Role: Secretary

Appointed: 10 January 2013

Latest update: 1 February 2024

Linda M.

Role: Director

Appointed: 10 January 2013

Latest update: 1 February 2024

Simon M.

Role: Director

Appointed: 10 January 2013

Latest update: 1 February 2024

People with significant control

Executives who control the firm include: Linda M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Linda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 10 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 15 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 15 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-10 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

78 Tenter Road

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2015

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2016

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2015 - 2014

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Haines Watts Northamptonshire Limited

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
11
Company Age

Similar companies nearby

Closest companies