DFS Furniture Plc
Public Limited Company
DFS Furniture Plc
1 Rockingham Way Redhouse Interchange
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7NA
Company Name | DFS Furniture Plc |
---|
Company Status | Active |
---|
Company Number | 07236769 |
---|
Incorporation Date | 27 April 2010 (14 years ago) |
---|
Dissolution Date | — |
---|
Category | Public Limited Company |
---|
Previous Names | Diamond Holdco 1 Limited and DFS Furniture Limited |
---|
Current Directors | 8 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 25 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Interim |
---|
Accounts Year End | 30 June |
---|
Latest Return | 12 April 2024 (2 weeks ago) |
---|
Next Return Due | 26 April 2025 (12 months from now) |
---|
Registered Address | 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA |
Shared Address | This company shares its address with 6 other companies |
Constituency | Doncaster North |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Adwick le Street |
---|
Parish | Brodsworth |
---|
Accounts Year End | 30 June |
---|
Category | Interim |
---|
Latest Accounts | 25 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 12 April 2024 (2 weeks ago) |
---|
Next Return Due | 26 April 2025 (12 months from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
17 February 2021 | Director's details changed for Mr Timothy Giles Stacey on 15 February 2021 | 2 pages |
---|
16 December 2020 | Group of companies' accounts made up to 28 June 2020 | 164 pages |
---|
9 December 2020 | Cancellation of shares. Statement of capital on 25 November 2020 | 6 pages |
---|
3 December 2020 | Purchase of own shares. | 3 pages |
---|
20 November 2020 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES09 ‐ Resolution of authority to purchase a number of shares
- RES13 ‐ Sub division/deferred shares/notice of general meetings 13/11/2020
- RES10 ‐ Resolution of allotment of securities
| 5 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1