Company Information for CITY FURNITURE HIRE (PROPERTIES) LIMITED
HEATHER HOUSE 473 WARRINGTON ROAD, CULCHETH, WARRINGTON, WA3 5QU,
|
Company Registration Number
03740225
Private Limited Company
Active |
Company Name | ||
---|---|---|
CITY FURNITURE HIRE (PROPERTIES) LIMITED | ||
Legal Registered Office | ||
HEATHER HOUSE 473 WARRINGTON ROAD CULCHETH WARRINGTON WA3 5QU Other companies in DE21 | ||
Previous Names | ||
|
Company Number | 03740225 | |
---|---|---|
Company ID Number | 03740225 | |
Date formed | 1999-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 20:27:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VERONICA NEGUS |
||
GARY MANSFIELD |
||
LILY ROSE MANSFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HUGHES |
Director | ||
ROD GEORGE WHITE |
Director | ||
ROD GEORGE WHITE |
Company Secretary | ||
CHRISTOPHER ALLAN HOWE |
Company Secretary | ||
LISA BRADFIELD |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNKY FURNITURE HIRE (PROPERTIES) LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Active | |
G D MANSFIELD PROPERTIES LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active - Proposal to Strike off | |
FREDALOU HOLDINGS LIMITED | Director | 2000-12-01 | CURRENT | 2000-12-01 | Active | |
ANGEL HIRE LIMITED | Director | 1999-05-19 | CURRENT | 1999-05-19 | Active | |
FUNKY FURNITURE HIRE (PROPERTIES) LIMITED | Director | 2016-11-24 | CURRENT | 2012-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MISS FREDERICA LILLIAN GLADYS MANSFIELD on 2024-03-25 | ||
Director's details changed for Mr Gary Mansfield on 2024-03-25 | ||
Director's details changed for Miss Lily Rose Mansfield on 2024-03-25 | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Gary Mansfield on 2023-08-31 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC05 | Change of details for Fredalou Holdings Limited as a person with significant control on 2021-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES | |
CERTNM | Company name changed city furniture hire LIMITED\certificate issued on 29/03/22 | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM 20 Coxon Street Spondon Derby Derbyshire DE21 7JG | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Veronica Negus on 2019-05-10 | |
TM02 | Termination of appointment of Veronica Negus on 2019-05-10 | |
AP03 | Appointment of Miss Frederica Lillian Gladys Mansfield as company secretary on 2019-05-10 | |
AP03 | Appointment of Miss Frederica Lillian Gladys Mansfield as company secretary on 2019-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Lily Rose Mansfield on 2018-02-02 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 485000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 485000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037402250009 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 485000 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037402250008 | |
CH01 | Director's details changed for Mr Gary Mansfield on 2014-12-08 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 485000 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LILY ROSE MANSFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROD WHITE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/12 | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/11 FROM 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 24/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DOCKLANDS CITY HIRE SERVICES LIM ITED CERTIFICATE ISSUED ON 20/11/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01 | |
363a | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/08/99 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GARY MANSFIELD LIMITED CERTIFICATE ISSUED ON 03/09/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1049424 | Active | Licenced property: 7 WEST ROAD HARLOW GB CM20 2AL. Correspondance address: SQUARE DEAL UNITS UNITS 5-6 5 WEST ROAD HARLOW 5 WEST ROAD GB CM20 2BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1049424 | Active | Licenced property: 7 WEST ROAD HARLOW GB CM20 2AL. Correspondance address: SQUARE DEAL UNITS UNITS 5-6 5 WEST ROAD HARLOW 5 WEST ROAD GB CM20 2BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1049424 | Active | Licenced property: 7 WEST ROAD HARLOW GB CM20 2AL. Correspondance address: SQUARE DEAL UNITS UNITS 5-6 5 WEST ROAD HARLOW 5 WEST ROAD GB CM20 2BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1067814 | Active | Licenced property: BANK FARM MARCHER COURT SEALAND ROAD CHESTER SEALAND ROAD GB CH1 6BS. Correspondance address: 5 WEST ROAD UNITS 5-6 HARLOW GB CM20 2BQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1067814 | Active | Licenced property: BANK FARM MARCHER COURT SEALAND ROAD CHESTER SEALAND ROAD GB CH1 6BS. Correspondance address: 5 WEST ROAD UNITS 5-6 HARLOW GB CM20 2BQ |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | ST GEORGE'S SECURITIES (HACKNEY) LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 2,087,683 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 1,181,456 |
Creditors and other liabilities
|
|
|
|
|
|
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 CITY FURNITURE HIRE (PROPERTIES) LIMITED
Called Up Share Capital | 2012-02-29 | £ 485,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 541,417 |
Current Assets | 2012-02-29 | £ 1,556,840 |
Debtors | 2012-02-29 | £ 955,452 |
Fixed Assets | 2012-02-29 | £ 4,276,578 |
Shareholder Funds | 2012-02-29 | £ 2,564,279 |
Stocks Inventory | 2012-02-29 | £ 59,971 |
Tangible Fixed Assets | 2012-02-29 | £ 4,276,578 |
Debtors and other cash assets
CITY FURNITURE HIRE (PROPERTIES) LIMITED owns 6 domain names.
donatefurniture.co.uk ineednewfurniture.co.uk neednewfurniture.co.uk furniturehirelondon.co.uk furniturehiremanchester.co.uk cityofficefurniture.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | M V M PIZZA SUPPLIERS LTD | 2010-10-14 | Outstanding |
We have found 1 mortgage charges which are owed to CITY FURNITURE HIRE (PROPERTIES) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
PROJECT SUPPORT |
Harlow Town Council | |
|
Transport Storage and Mail Services |
Horsham District Council | |
|
PROJECT SUPPORT |
Horsham District Council | |
|
PROJECT SUPPORT |
Horsham District Council | |
|
ACCIDENT DAMAGE |
Horsham District Council | |
|
PROJECT SUPPORT |
Horsham District Council | |
|
PROJECT SUPPORT |
Horsham District Council | |
|
PROJECT SUPPORT |
Horsham District Council | |
|
MAIN CONTRACTOR |
Harlow Town Council | |
|
Transport Storage and Mail Services |
Horsham District Council | |
|
MAIN CONTRACTOR |
London Borough of Harrow | |
|
Other Professional Fees |
Harrogate Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Event Services |
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Camden | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Guildford Borough Council | |
|
|
London Borough of Barnet Council | |
|
Furn-Purc-Rep |
London Borough of Hackney | |
|
|
London Borough of Barnet Council | |
|
Furn-Purc-Rep |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |