Background WavePink WaveYellow Wave

GEOFFREY FURBER SERVICES LIMITED (01418846)

GEOFFREY FURBER SERVICES LIMITED (01418846) is an active UK company. incorporated on 10 May 1979. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. GEOFFREY FURBER SERVICES LIMITED has been registered for 46 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
01418846
Status
active
Type
ltd
Incorporated
10 May 1979
Age
46 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFFREY FURBER SERVICES LIMITED

GEOFFREY FURBER SERVICES LIMITED is an active company incorporated on 10 May 1979 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. GEOFFREY FURBER SERVICES LIMITED was registered 46 years ago.(SIC: 81299)

Status

active

Active since 46 years ago

Company No

01418846

LTD Company

Age

46 Years

Incorporated 10 May 1979

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 September 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

18 Eden Way Pages Industrial Park Leighton Buzzard Bedfordshire LU7 4TZ
From: 10 May 1979To: 17 October 2024
Timeline

17 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Funding Round
Oct 09
Director Joined
May 10
Director Joined
May 10
Funding Round
Oct 11
Funding Round
Oct 12
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Sept 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 01 Jul 2025

BOLTON, Edward John

Active
Riding Court Road, SloughSL3 9JT
Born March 1971
Director
Appointed 01 Jul 2025

CAMPBELL, Tracy

Resigned
Sandwell Court, Milton KeynesMK5 5AQ
Secretary
Appointed 01 Jan 2003
Resigned 01 Jul 2025

FURBER, Elizabeth Alexievna

Resigned
3 Waine Close, BuckinghamMK18 1FF
Secretary
Appointed 01 Jun 1999
Resigned 01 Jan 2003

FURBER, Susan Claire

Resigned
School House, BuckinghamMK18 5AP
Secretary
Appointed N/A
Resigned 31 May 1999

CAMPBELL, Tracy

Resigned
Riding Court Road, SloughSL3 9JT
Born December 1958
Director
Appointed 18 May 2010
Resigned 01 Jul 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1956
Director
Appointed 11 Oct 2024
Resigned 01 Jul 2025

EMPSON, Raymond William

Resigned
Riding Court Road, SloughSL3 9JT
Born April 1959
Director
Appointed 11 Oct 2024
Resigned 01 Jul 2025

FURBER, Geoffrey

Resigned
3 Waine Close, BuckinghamMK18 1FF
Born December 1956
Director
Appointed N/A
Resigned 01 Jul 2025

KNOTT, Peter

Resigned
Riding Court Road, SloughSL3 9JT
Born August 1958
Director
Appointed 18 May 2010
Resigned 01 Jul 2025

LINDSEY, Suzanne Jane

Resigned
1 Vicarage Road, Milton KeynesMK17 0LU
Born August 1958
Director
Appointed 06 Apr 2000
Resigned 31 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Geoffrey Furber

Ceased
Riding Court Road, SloughSL3 9JT
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

123

Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 August 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Capital Allotment Shares
25 October 2009
SH01Allotment of Shares
Resolution
25 October 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
17 July 2009
288cChange of Particulars
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
26 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Legacy
24 January 2002
288cChange of Particulars
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363aAnnual Return
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Legacy
19 February 1990
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
19 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
3 October 1988
287Change of Registered Office
Legacy
3 October 1988
288288
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Incorporation Company
20 May 1979
NEWINCIncorporation
Miscellaneous
10 May 1979
MISCMISC