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

FRINGE FURNITURE LIMITED

28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
Company Registration Number
03273243
Private Limited Company
Active

Company Overview

About Fringe Furniture Ltd
FRINGE FURNITURE LIMITED was founded on 1996-11-04 and has its registered office in Middlesex. The organisation's status is listed as "Active". Fringe Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRINGE FURNITURE LIMITED
 
Legal Registered Office
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR
Other companies in HA7
 
Filing Information
Company Number 03273243
Company ID Number 03273243
Date formed 1996-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685048020  
Last Datalog update: 2024-01-08 20:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRINGE FURNITURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKER CAVENDISH LIMITED   VAL1 LTD   VAVA ACCOUNTANTS 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 FRINGE FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
BALBIR SINGH HARRAR
Director 1996-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MONMOHAN SINGH
Company Secretary 2002-03-06 2016-11-05
BARNEY JOE CARTER
Company Secretary 1997-11-05 2002-03-05
BARNEY JOE CARTER
Director 1996-11-04 2002-03-05
JAMES HOWARD SUGDEN
Director 1996-11-04 1999-03-12
JOANNE MARGARET RYDON
Company Secretary 1996-11-04 1997-07-24
MICHAEL CHRISTIAN PAUL GILSON
Director 1996-11-04 1997-07-24
CRS LEGAL SERVICES LIMITED
Company Secretary 1996-11-04 1996-11-04
MC FORMATIONS LIMITED
Director 1996-11-04 1996-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBIR SINGH HARRAR MAIANNE LIMITED Director 2017-05-11 CURRENT 2017-05-11 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
2022-11-07CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29CH01Director's details changed for Mr Balbir Singh Harrar on 2016-01-01
2016-11-29TM02Termination of appointment of Monmohan Singh on 2016-11-05
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0104/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0104/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0104/11/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0104/11/10 ANNUAL RETURN FULL LIST
2010-12-23CH01Director's details changed for Balbir Singh Harrar on 2009-11-04
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH01Director's details changed for Balbir Singh Harrar on 2009-11-16
2009-11-02AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD
2003-11-12363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-21288aNEW SECRETARY APPOINTED
2002-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-21363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/00
2000-11-20363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-25288bDIRECTOR RESIGNED
1998-11-30363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-07363bRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1998-03-09288aNEW SECRETARY APPOINTED
1998-02-03287REGISTERED OFFICE CHANGED ON 03/02/98 FROM: STERLING HOUSE 165-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP
1998-01-29AUDAUDITOR'S RESIGNATION
1997-08-12288bSECRETARY RESIGNED
1997-08-05288bDIRECTOR RESIGNED
1996-12-05225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1996-12-0588(2)RAD 29/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-21287REGISTERED OFFICE CHANGED ON 21/11/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN
1996-11-21288bSECRETARY RESIGNED
1996-11-21288aNEW SECRETARY APPOINTED
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-21288bDIRECTOR RESIGNED
1996-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to FRINGE FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FRINGE FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRINGE FURNITURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture

Creditors
Creditors Due Within One Year 2012-12-31 £ 49,300
Creditors Due Within One Year 2011-12-31 £ 53,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FRINGE FURNITURE LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 3,782
Current Assets 2011-12-31 £ 10,316
Debtors 2012-12-31 £ 1,782
Debtors 2011-12-31 £ 7,816
Stocks Inventory 2012-12-31 £ 2,000
Stocks Inventory 2011-12-31 £ 2,500
Tangible Fixed Assets 2012-12-31 £ 8,033
Tangible Fixed Assets 2011-12-31 £ 3,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRINGE FURNITURE LIMITED registering or being granted any patents
Domain Names

FRINGE FURNITURE LIMITED owns 1 domain names.

fringefurniture.co.uk  

Trademarks
We have not found any records of FRINGE FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRINGE FURNITURE 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 (31090 - Manufacture of other furniture) as FRINGE FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRINGE FURNITURE 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 FRINGE FURNITURE 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 FRINGE FURNITURE 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.