Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY FURNITURE HIRE (PROPERTIES) LIMITED
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 Overview

About City Furniture Hire (properties) Ltd
CITY FURNITURE HIRE (PROPERTIES) LIMITED was founded on 1999-03-24 and has its registered office in Warrington. The organisation's status is listed as "Active". City Furniture Hire (properties) Limited is a Private Limited Company registered in ENGLAND 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
CITY FURNITURE HIRE (PROPERTIES) LIMITED
 
Legal Registered Office
HEATHER HOUSE 473 WARRINGTON ROAD
CULCHETH
WARRINGTON
WA3 5QU
Other companies in DE21
 
Previous Names
CITY FURNITURE HIRE LIMITED29/03/2022
Filing Information
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 GB739729972  
Last Datalog update: 2024-04-06 20:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY FURNITURE HIRE (PROPERTIES) 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 CITY FURNITURE HIRE (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
VERONICA NEGUS
Company Secretary 2005-05-01
GARY MANSFIELD
Director 1999-03-24
LILY ROSE MANSFIELD
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HUGHES
Director 2005-05-01 2018-01-02
ROD GEORGE WHITE
Director 2005-05-01 2013-03-01
ROD GEORGE WHITE
Company Secretary 2002-01-14 2005-05-01
CHRISTOPHER ALLAN HOWE
Company Secretary 1999-09-01 2002-01-14
LISA BRADFIELD
Company Secretary 1999-03-24 1999-09-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-03-24 1999-03-24
FIRST DIRECTORS LIMITED
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MANSFIELD FUNKY FURNITURE HIRE (PROPERTIES) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
GARY MANSFIELD G D MANSFIELD PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
GARY MANSFIELD FREDALOU HOLDINGS LIMITED Director 2000-12-01 CURRENT 2000-12-01 Active
GARY MANSFIELD ANGEL HIRE LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active
LILY ROSE MANSFIELD FUNKY FURNITURE HIRE (PROPERTIES) LIMITED Director 2016-11-24 CURRENT 2012-01-04 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
2024-04-04SECRETARY'S DETAILS CHNAGED FOR MISS FREDERICA LILLIAN GLADYS MANSFIELD on 2024-03-25
2024-04-04Director's details changed for Mr Gary Mansfield on 2024-03-25
2024-04-04Director's details changed for Miss Lily Rose Mansfield on 2024-03-25
2024-04-03CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-27Director's details changed for Mr Gary Mansfield on 2023-08-31
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11PSC05Change of details for Fredalou Holdings Limited as a person with significant control on 2021-10-28
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-29CERTNMCompany name changed city furniture hire LIMITED\certificate issued on 29/03/22
2021-12-2428/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-05-17TM02Termination of appointment of Veronica Negus on 2019-05-10
2019-05-17TM02Termination of appointment of Veronica Negus on 2019-05-10
2019-05-17AP03Appointment of Miss Frederica Lillian Gladys Mansfield as company secretary on 2019-05-10
2019-05-17AP03Appointment of Miss Frederica Lillian Gladys Mansfield as company secretary on 2019-05-10
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-02-02CH01Director's details changed for Miss Lily Rose Mansfield on 2018-02-02
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 485000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-17AAMDAmended account small company full exemption
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 485000
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037402250009
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 485000
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037402250008
2014-12-08CH01Director's details changed for Mr Gary Mansfield on 2014-12-08
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 485000
2014-03-24AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-16AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0124/03/13 ANNUAL RETURN FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MISS LILY ROSE MANSFIELD
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROD WHITE
2012-12-06AAFULL ACCOUNTS MADE UP TO 28/02/12
2012-03-26AR0124/03/12 ANNUAL RETURN FULL LIST
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/11 FROM 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
2011-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-03-24AR0124/03/11 ANNUAL RETURN FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-24AR0124/03/10 FULL LIST
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-26363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-29363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-03-29363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288cSECRETARY'S PARTICULARS CHANGED
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-03-21363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-03-23363aRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-03-24363aRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-10-31288cDIRECTOR'S PARTICULARS CHANGED
2002-03-27363aRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-04288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19288cDIRECTOR'S PARTICULARS CHANGED
2001-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-20CERTNMCOMPANY NAME CHANGED DOCKLANDS CITY HIRE SERVICES LIM ITED CERTIFICATE ISSUED ON 20/11/01
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/99
2001-07-02225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01
2001-03-28363aRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-10225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/08/99
2000-04-06353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-06363aRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-01-04395PARTICULARS OF MORTGAGE/CHARGE
1999-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-20288bSECRETARY RESIGNED
1999-09-20288aNEW SECRETARY APPOINTED
1999-09-03CERTNMCOMPANY NAME CHANGED GARY MANSFIELD LIMITED CERTIFICATE ISSUED ON 03/09/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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 CITY FURNITURE HIRE (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding BARCLAYS BANK PLC
2015-03-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-08 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2006-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-01 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-01-09 Outstanding ST GEORGE'S SECURITIES (HACKNEY) LIMITED
LEGAL MORTGAGE 2000-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CITY FURNITURE HIRE (PROPERTIES) LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of CITY FURNITURE HIRE (PROPERTIES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with CITY FURNITURE HIRE (PROPERTIES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2016-04-28 GBP £685 PROJECT SUPPORT
Harlow Town Council 2016-03-24 GBP £515 Transport Storage and Mail Services
Horsham District Council 2016-03-03 GBP £685 PROJECT SUPPORT
Horsham District Council 2015-12-10 GBP £675 PROJECT SUPPORT
Horsham District Council 2015-11-26 GBP £1,416 ACCIDENT DAMAGE
Horsham District Council 2015-10-29 GBP £1,396 PROJECT SUPPORT
Horsham District Council 2015-10-15 GBP £1,271 PROJECT SUPPORT
Horsham District Council 2015-06-18 GBP £1,701 PROJECT SUPPORT
Horsham District Council 2015-05-14 GBP £2,128 MAIN CONTRACTOR
Harlow Town Council 2015-05-07 GBP £688 Transport Storage and Mail Services
Horsham District Council 2015-03-10 GBP £2,727 MAIN CONTRACTOR
London Borough of Harrow 2014-10-16 GBP £1,856 Other Professional Fees
Harrogate Borough Council 2014-09-10 GBP £656
Bradford Metropolitan District Council 2014-08-22 GBP £500 Event Services
London Borough of Hackney 2014-06-01 GBP £2,100
London Borough of Hackney 2014-05-01 GBP £4,980
London Borough of Camden 2014-04-01 GBP £2,135
Trafford Council 2013-09-17 GBP £8
Trafford Council 2013-09-17 GBP £85
Trafford Council 2013-09-17 GBP £80
Trafford Council 2013-09-17 GBP £180
Guildford Borough Council 2012-07-02 GBP £916
London Borough of Barnet Council 2012-04-19 GBP £552 Furn-Purc-Rep
London Borough of Hackney 2012-04-01 GBP £5,169
London Borough of Barnet Council 2011-05-26 GBP £1,414 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.

Outgoings
Business Rates/Property Tax
No properties were found where CITY FURNITURE HIRE (PROPERTIES) 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.
Import/Export of Goods
Goods imported/exported by CITY FURNITURE HIRE (PROPERTIES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0194017100Upholstered 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY FURNITURE HIRE (PROPERTIES) 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 CITY FURNITURE HIRE (PROPERTIES) 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.