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

UNDERLEY FURNISHINGS LIMITED

GREAT WESTERN BUSINESS PARK ARMSTRONG WAY, YATE, BRISTOL, SOUTH GLOUCESTERSHIRE, BS37 5NG,
Company Registration Number
03232146
Private Limited Company
Active

Company Overview

About Underley Furnishings Ltd
UNDERLEY FURNISHINGS LIMITED was founded on 1996-07-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Underley Furnishings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
UNDERLEY FURNISHINGS LIMITED
 
Legal Registered Office
GREAT WESTERN BUSINESS PARK ARMSTRONG WAY
YATE
BRISTOL
SOUTH GLOUCESTERSHIRE
BS37 5NG
Other companies in BS37
 
Filing Information
Company Number 03232146
Company ID Number 03232146
Date formed 1996-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB682133738  
Last Datalog update: 2025-09-04 05:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNDERLEY FURNISHINGS 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 UNDERLEY FURNISHINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOINER
Director 2014-03-14
DAVID RALPH MASON
Director 2011-11-18
GLENYS CONSTANCE SMITH
Director 2014-03-14
BEN MICHAEL SMITH JOINER
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER SMITH JOINER
Director 2015-09-03 2017-11-16
GEORGE KING
Director 2011-11-18 2014-09-19
MICHAEL RALPH JOINER
Director 1996-08-27 2014-03-14
JAMES ALEXANDER SMITH JOINER
Director 2011-11-18 2013-02-15
JUTTA ANGELIKA COULAM
Company Secretary 2009-03-10 2011-07-28
JUTTA ANGELIKA COULAM
Director 2009-03-10 2011-07-28
KENNETH DANDO
Company Secretary 1996-12-09 2009-03-10
KENNETH DANDO
Director 1996-08-27 2009-03-10
PETER CHARLES DICKESON
Director 1996-08-27 2009-03-10
MICHAEL JOHN OMEARA
Director 1996-08-27 2009-03-10
FIONA MARIAN RANDLES
Director 1996-08-27 2009-03-10
DUNCAN SCOTT FORBES
Company Secretary 1996-08-27 1996-12-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-31 1996-08-27
INSTANT COMPANIES LIMITED
Nominated Director 1996-07-31 1996-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOINER VALMO 2000 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2017-04-12
DAVID RALPH MASON VALMO 2000 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2017-04-12
GLENYS CONSTANCE SMITH VALMO 2000 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2017-04-12
BEN MICHAEL SMITH JOINER VALMO 2000 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2017-04-12

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
2025-09-01CESSATION OF MICHAEL RALPH JOINER AS A PERSON OF SIGNIFICANT CONTROL
2025-09-01Notification of a person with significant control statement
2025-09-01CONFIRMATION STATEMENT MADE ON 21/08/25, WITH UPDATES
2025-05-28Full accounts made up to 2024-08-31
2025-02-20Director's details changed for Ms Elizabeth Parsons on 2025-02-20
2024-08-13Change of share class name or designation
2024-08-09Director's details changed for Mr David Ralph Mason on 2024-07-01
2024-08-09CESSATION OF GLENYS CONSTANCE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-05-0904/09/23 STATEMENT OF CAPITAL GBP 6030
2023-08-22Register inspection address changed from 40-42 Regent Street Clifton Bristol BS8 4HU England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
2023-08-22Registers moved to registered inspection location of C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-04-2731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-07-27PSC04Change of details for Ms Glenys Constance Smith as a person with significant control on 2022-07-27
2022-01-1731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04SH08Change of share class name or designation
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-07-01CH01Director's details changed for Mr John Joiner on 2020-10-09
2021-01-29AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CH01Director's details changed for Ms Elizabeth Parsons on 2020-12-10
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032321460002
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-04-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032321460003
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-22CH01Director's details changed for Mr Ben Michael Smith Joiner on 2019-01-01
2019-02-05RES01ADOPT ARTICLES 05/02/19
2019-01-18SH06Cancellation of shares. Statement of capital on 2018-12-14 GBP 5,730
2019-01-18RES09Resolution of authority to purchase a number of shares
2019-01-18SH03Purchase of own shares
2019-01-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14SH08Change of share class name or designation
2018-12-05CH01Director's details changed for Mr John Joiner on 2018-12-04
2018-11-15AP01DIRECTOR APPOINTED MS ELIZABETH PARSONS
2018-09-03LATEST SOC03/09/18 STATEMENT OF CAPITAL;GBP 6000
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER SMITH JOINER
2017-10-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05SH08Change of share class name or designation
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 6000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-15AP01DIRECTOR APPOINTED JAMES ALEXANDER SMITH JOINER
2016-04-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 6000
2015-09-08AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-08AD03Registers moved to registered inspection location of 40-42 Regent Street Clifton Bristol BS8 4HU
2015-09-07AD02Register inspection address changed to 40-42 Regent Street Clifton Bristol BS8 4HU
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032321460002
2015-06-06MR07Alteration to mortgage charge 1 created on 2009-02-25
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KING
2015-03-16RES13RIGHTS AND CONDITIONS TO SHARES 09/02/2015
2015-03-16RES12VARYING SHARE RIGHTS AND NAMES
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-06AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 6000
2014-10-22AR0106/09/14 FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 5 EDWARD ROAD KINGSWOOD BRISTOL BS15 2TG
2014-06-25RES01ADOPT ARTICLES 10/06/2014
2014-06-25RES12VARYING SHARE RIGHTS AND NAMES
2014-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-15AP01DIRECTOR APPOINTED GLENYS SMITH
2014-04-15AP01DIRECTOR APPOINTED JOHN JOINER
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOINER
2013-12-18AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 6000
2013-09-27AR0106/09/13 FULL LIST
2013-05-07AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH JOINER
2012-12-24RES12VARYING SHARE RIGHTS AND NAMES
2012-12-24RES01ADOPT ARTICLES 29/11/2012
2012-12-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-25AR0106/09/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH MASON / 24/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KING / 24/09/2012
2012-05-04AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-07AP01DIRECTOR APPOINTED BEN MICHAEL SMITH JOINER
2011-12-07AP01DIRECTOR APPOINTED JAMES ALEXANDER SMITH JOINER
2011-12-07AP01DIRECTOR APPOINTED DAVID RALPH MASON
2011-12-07AP01DIRECTOR APPOINTED GEORGE KING
2011-10-05AR0106/09/11 FULL LIST
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY JUTTA COULAM
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JUTTA COULAM
2011-05-06SH0606/05/11 STATEMENT OF CAPITAL GBP 6000
2011-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-08SH0109/12/96 STATEMENT OF CAPITAL GBP 30998
2011-04-08SH0101/10/97 STATEMENT OF CAPITAL GBP 59000
2011-04-08RES13WAIVE ANY RIGHT AGAINST THE DIRECTORS 20/01/2011
2011-04-08RES04NC INC ALREADY ADJUSTED 20/01/2011
2011-01-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-18AR0106/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH JOINER / 06/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUTTA ANGELIKA COULAM / 06/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JUTTA ANGELIKA COULAM / 06/09/2010
2010-03-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-04AR0106/09/09 FULL LIST
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PETER DICKESON
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR FIONA RANDLES
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL OMEARA
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH DANDO
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED JUTTA ANGELIKA COULAM
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-18363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-18363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-14363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-27363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-16363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-10363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-28363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224001 Active Licenced property: ARMSTRONG WAY GREAT WESTEN BUSINESS PARK YATE BRISTOL YATE GB BS37 5NG. Correspondance address: ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL YATE GB BS37 5NG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224001 Active Licenced property: ARMSTRONG WAY GREAT WESTEN BUSINESS PARK YATE BRISTOL YATE GB BS37 5NG. Correspondance address: ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL YATE GB BS37 5NG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNDERLEY FURNISHINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding BEN MICHAEL SMITH JOINER AS TRUSTEE OF THE UNDERLEY FURNISHINGS DIRECTORS PENSION SCHEME
DEBENTURE 2009-02-26 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 17,343
Creditors Due After One Year 2012-08-31 £ 30,639
Creditors Due After One Year 2012-08-31 £ 30,639
Creditors Due After One Year 2011-08-31 £ 21,017
Creditors Due Within One Year 2013-08-31 £ 727,757
Creditors Due Within One Year 2012-08-31 £ 339,972
Creditors Due Within One Year 2012-08-31 £ 339,972
Creditors Due Within One Year 2011-08-31 £ 348,373
Provisions For Liabilities Charges 2013-08-31 £ 17,375
Provisions For Liabilities Charges 2012-08-31 £ 8,169
Provisions For Liabilities Charges 2012-08-31 £ 8,169
Provisions For Liabilities Charges 2011-08-31 £ 12,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 UNDERLEY FURNISHINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 6,000
Called Up Share Capital 2012-08-31 £ 6,000
Called Up Share Capital 2012-08-31 £ 6,000
Called Up Share Capital 2011-08-31 £ 6,000
Cash Bank In Hand 2013-08-31 £ 224,561
Cash Bank In Hand 2012-08-31 £ 1,966
Cash Bank In Hand 2012-08-31 £ 1,966
Cash Bank In Hand 2011-08-31 £ 16,971
Current Assets 2013-08-31 £ 929,491
Current Assets 2012-08-31 £ 463,050
Current Assets 2012-08-31 £ 463,050
Current Assets 2011-08-31 £ 436,935
Debtors 2013-08-31 £ 477,832
Debtors 2012-08-31 £ 296,350
Debtors 2012-08-31 £ 296,350
Debtors 2011-08-31 £ 273,392
Shareholder Funds 2013-08-31 £ 258,753
Shareholder Funds 2012-08-31 £ 166,927
Shareholder Funds 2012-08-31 £ 166,927
Shareholder Funds 2011-08-31 £ 127,075
Stocks Inventory 2013-08-31 £ 227,098
Stocks Inventory 2012-08-31 £ 164,734
Stocks Inventory 2012-08-31 £ 164,734
Stocks Inventory 2011-08-31 £ 146,572
Tangible Fixed Assets 2013-08-31 £ 91,737
Tangible Fixed Assets 2012-08-31 £ 82,657
Tangible Fixed Assets 2012-08-31 £ 82,657
Tangible Fixed Assets 2011-08-31 £ 71,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNDERLEY FURNISHINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNDERLEY FURNISHINGS LIMITED
Trademarks
We have not found any records of UNDERLEY FURNISHINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNDERLEY FURNISHINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £13,023
Bristol City Council 2014-7 GBP £18,245
Carlisle City Council 2014-6 GBP £380
Bristol City Council 2014-6 GBP £212,465
Bristol City Council 2014-5 GBP £9,391
Bristol City Council 2014-4 GBP £29,375
Bristol City Council 2014-3 GBP £226,272
Bristol City Council 2014-2 GBP £16,056
Bristol City Council 2014-1 GBP £211,662
Bristol City Council 2013-12 GBP £8,539
Bristol City Council 2013-11 GBP £9,521
Bristol City Council 2013-10 GBP £38,224
Bristol City Council 2013-3 GBP £12,925
Bristol City Council 2013-2 GBP £12,907
Bristol City Council 2013-1 GBP £5,857
Bristol City Council 2012-12 GBP £18,863
Bristol City Council 2012-11 GBP £23,927
Bristol City Council 2012-10 GBP £26,554
Bristol City Council 2012-9 GBP £13,183
Bristol City Council 2012-8 GBP £24,912
Bristol City Council 2012-7 GBP £8,154
Bristol City Council 2012-6 GBP £25,300
Bristol City Council 2012-5 GBP £16,170
Bristol City Council 2012-4 GBP £34,700
Bristol City Council 2012-3 GBP £36,035
Bristol City Council 2012-2 GBP £14,538
Bristol City Council 2012-1 GBP £21,689
Bristol City Council 2011-12 GBP £15,431 FURNITURE PACKS
Bristol City Council 2011-11 GBP £10,078 FURNITURE PACKS
Bristol City Council 2011-10 GBP £10,840 HOUSING SOLUTIONS
Bristol City Council 2011-7 GBP £5,710 FURNITURE PACKS
Bristol City Council 2011-6 GBP £14,059 HOUSING SOLUTIONS
Bristol City Council 2011-5 GBP £5,928 HOUSING SOLUTIONS
Bristol City Council 2011-4 GBP £8,558
Bristol City Council 2011-3 GBP £16,503 FURNITURE PACKS
Bristol City Council 2011-2 GBP £8,005 FURNITURE PACKS
Bristol City Council 2011-1 GBP £14,334 FURNITURE PACKS
Bristol City Council 0-0 GBP £67,126

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UNDERLEY FURNISHINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNDERLEY FURNISHINGS 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 UNDERLEY FURNISHINGS 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.