Background WavePink WaveYellow Wave

FURNITURE CENTRE LIMITED (03911043)

FURNITURE CENTRE LIMITED (03911043) is an active UK company. incorporated on 21 January 2000. with registered office in Kettering. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FURNITURE CENTRE LIMITED has been registered for 26 years. Current directors include SMITH, Richard James.

Company Number
03911043
Status
active
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
Pytchley Lodge Industrial Estate, Kettering, NN15 6JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
SMITH, Richard James
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNITURE CENTRE LIMITED

FURNITURE CENTRE LIMITED is an active company incorporated on 21 January 2000 with the registered office located in Kettering. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FURNITURE CENTRE LIMITED was registered 26 years ago.(SIC: 47990)

Status

active

Active since 26 years ago

Company No

03911043

LTD Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

ELITE FURNITURE CENTRE LIMITED
From: 19 May 2000To: 25 September 2001
LASERTEST LIMITED
From: 21 January 2000To: 19 May 2000
Contact
Address

Pytchley Lodge Industrial Estate Pytchley Lodge Road Kettering, NN15 6JQ,

Timeline

4 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Nov 10
Director Left
Nov 14
Director Joined
Nov 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SMITH, Richard James

Active
Pytchley Lodge Road, KetteringNN15 6JQ
Born July 1979
Director
Appointed 05 Nov 2011

EDEN, Robert Martin, Dr

Resigned
4a Havelock Street, KetteringNN14 2LU
Secretary
Appointed 15 May 2000
Resigned 05 Nov 2011

PAYNE, Julian

Resigned
Pytchley Lodge Road, KetteringNN15 6JQ
Secretary
Appointed 05 Nov 2014
Resigned 28 Nov 2014

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 15 May 2000

DUTCHMAN, Louise Beatrice

Resigned
Rivermead House, KetteringNN14 3LB
Born January 1964
Director
Appointed 15 May 2000
Resigned 31 Oct 2010

SANDS, David John

Resigned
Rivermead House, KetteringNN14 3LB
Born March 1942
Director
Appointed 01 Feb 2008
Resigned 05 Nov 2014

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 21 Jan 2000
Resigned 15 May 2000

Persons with significant control

1

Home Furniture Centre Limited

Active
Pytchley Lodge Industrial Estate, KetteringNN15 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
14 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
13 August 2009
287Change of Registered Office
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
225Change of Accounting Reference Date
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
287Change of Registered Office
Legacy
26 May 2000
88(2)R88(2)R
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2000
NEWINCIncorporation