FURNESS CONTROLS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

22/05/2522 May 2025 Change of details for Mrs Shelagh Huntbatch as a person with significant control on 2020-08-28

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Termination of appointment of Joseph Terry Furness as a director on 2024-02-05

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

29/06/2129 June 2021 Cancellation of shares. Statement of capital on 2002-05-04

View Document

26/06/2126 June 2021 Purchase of own shares.

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

22/06/2122 June 2021 Cancellation of shares. Statement of capital on 2021-03-03

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

27/01/2027 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 ADOPT ARTICLES 28/06/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SHELAGH HUNTBATCH / 08/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH HUNTBATCH / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH TERRY FURNESS / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SHELAGH HUNTBATCH / 08/01/2019

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELAGH HUNTBATCH / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH HUNTBATCH / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY VIVEASH-GREEN / 08/01/2019

View Document

13/09/1813 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM BEECHING ROAD BEXHILL ON SEA SUSSEX TN39 3LJ

View Document

26/02/1626 February 2016 ADOPT ARTICLES 15/02/2016

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY VIVEASH-GREEN / 10/06/2015

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 399900

View Document

14/08/1414 August 2014 ADOPT ARTICLES 29/07/2014

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY VIVEASH-GREEN / 16/07/2014

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY VIVEASH-GREEN

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCONNELL / 01/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH TERRY FURNESS / 01/08/2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN FURNESS

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/11/8818 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/11/8818 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 ALTER MEM AND ARTS 020687

View Document

06/04/876 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8613 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/08/8613 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company