Furniss And White (Foundries) Limited
Private Limited Company
Furniss And White (Foundries) Limited
Unit 17
North Anston Trading Estate
Abbey Way
North Anston Sheffield
S31 4JL
Company Name | Furniss And White (Foundries) Limited |
---|
Company Status | Active |
---|
Company Number | 01486701 |
---|
Incorporation Date | 20 March 1980 (44 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Casting of Steel |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 30 May 2024 (1 month from now) |
---|
Registered Address | Unit 17 North Anston Trading Estate Abbey Way North Anston Sheffield S31 4JL |
Shared Address | This company doesn't share its address with any other companies |
Accounts Year End | 31 March |
---|
Category | Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 30 May 2024 (1 month from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2752) | Casting of steel |
---|
SIC 2007 (24520) | Casting of steel |
---|
28 December 2023 | Full accounts made up to 31 March 2023 | 27 pages |
---|
12 September 2023 | Director's details changed for Samuel Francis James Scholes on 1 August 2023 | 2 pages |
---|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates | 4 pages |
---|
3 May 2023 | Appointment of Susan Rhian Furniss as a director on 25 January 2023 | 2 pages |
---|
3 May 2023 | Termination of appointment of Eileen Margaret Scholes as a director on 25 January 2023 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2