Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A. FURNISHING LIMITED
Company Information for

C.A. FURNISHING LIMITED

UNIT A4, CITY TRADING PARK, DEWSBURY RD, FENTON, ST4 2TE,
Company Registration Number
02964769
Private Limited Company
Active

Company Overview

About C.a. Furnishing Ltd
C.A. FURNISHING LIMITED was founded on 1994-09-05 and has its registered office in Dewsbury Rd. The organisation's status is listed as "Active". C.a. Furnishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.A. FURNISHING LIMITED
 
Legal Registered Office
UNIT A4
CITY TRADING PARK
DEWSBURY RD
FENTON
ST4 2TE
Other companies in ST4
 
Filing Information
Company Number 02964769
Company ID Number 02964769
Date formed 1994-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A. FURNISHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.A. FURNISHING LIMITED

Current Directors
Officer Role Date Appointed
MARLENE ELIZABETH WALLEY
Company Secretary 2000-04-01
ANDREW HENRY CHROBOK
Director 1994-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MINSHALL
Director 2004-03-01 2004-11-12
SUZANNE BEARDMORE
Company Secretary 1998-08-31 1999-10-01
YASMIN AHMED
Company Secretary 1997-07-29 1998-09-20
OLIVER WILLIAM BULL
Company Secretary 1994-09-05 1997-07-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-09-05 1994-09-05
LONDON LAW SERVICES LIMITED
Nominated Director 1994-09-05 1994-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HENRY CHROBOK LETS MOVE RIGHT NOW LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-12-27
ANDREW HENRY CHROBOK NEWHALL PROPERTY SERVICES LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Amended mirco entity accounts made up to 2022-09-30
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE ELIZABETH WALLEY
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-03-28AP01DIRECTOR APPOINTED MS MARLENE ELIZABETH WALLEY
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-04-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0105/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0105/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0105/09/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0105/09/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0105/09/10 ANNUAL RETURN FULL LIST
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07363aReturn made up to 05/09/09; full list of members
2009-07-29AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-10363aReturn made up to 05/09/08; full list of members
2008-09-04288cSecretary's change of particulars / marlene walley / 30/08/2008
2008-04-05AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/07
2007-09-26363sReturn made up to 05/09/07; no change of members
2007-09-25AA30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-09-18363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-31363(288)DIRECTOR RESIGNED
2005-01-31363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-26288aNEW DIRECTOR APPOINTED
2003-09-19363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-28363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-13363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2001-01-17288aNEW SECRETARY APPOINTED
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-23363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-08288aNEW SECRETARY APPOINTED
1998-10-26363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-10-26288aNEW SECRETARY APPOINTED
1998-10-26363(288)SECRETARY RESIGNED
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-28363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-08-12288bSECRETARY RESIGNED
1997-08-12288aNEW SECRETARY APPOINTED
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-03363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-07-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-04DISS40STRIKE-OFF ACTION DISCONTINUED
1996-05-30287REGISTERED OFFICE CHANGED ON 30/05/96 FROM: BISHOPS CHAMBERS GITANA STREET HANLEY STOKE ON TRENT ST1 1DT
1996-05-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-30363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1996-02-27GAZ1FIRST GAZETTE
1994-11-05395PARTICULARS OF MORTGAGE/CHARGE
1994-09-14287REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-09-14288NEW SECRETARY APPOINTED
1994-09-14288NEW DIRECTOR APPOINTED
1994-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to C.A. FURNISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-02-27
Fines / Sanctions
No fines or sanctions have been issued against C.A. FURNISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-11-05 Outstanding LLOYDS BANK PLC,
Creditors
Creditors Due Within One Year 2011-10-01 £ 52,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A. FURNISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 15,189
Current Assets 2011-10-01 £ 55,470
Debtors 2011-10-01 £ 6,668
Fixed Assets 2011-10-01 £ 13,630
Shareholder Funds 2011-10-01 £ 16,509
Stocks Inventory 2011-10-01 £ 33,613
Tangible Fixed Assets 2011-10-01 £ 13,630

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.A. FURNISHING LIMITED registering or being granted any patents
Domain Names

C.A. FURNISHING LIMITED owns 1 domain names.

expressappliances.co.uk  

Trademarks
We have not found any records of C.A. FURNISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A. FURNISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as C.A. FURNISHING LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where C.A. FURNISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC.A. FURNISHING LIMITEDEvent Date1996-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A. FURNISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.A. FURNISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.