Background WavePink WaveYellow Wave

RETAIL FURNITURE LIMITED (04595802)

RETAIL FURNITURE LIMITED (04595802) is an active UK company. incorporated on 20 November 2002. with registered office in Telford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RETAIL FURNITURE LIMITED has been registered for 23 years. Current directors include CADD, Louise, ENEFER, Neil, GOUGH, Steven and 1 others.

Company Number
04595802
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
Unit E, Telford, TF7 4PL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CADD, Louise, ENEFER, Neil, GOUGH, Steven, HALL, Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL FURNITURE LIMITED

RETAIL FURNITURE LIMITED is an active company incorporated on 20 November 2002 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RETAIL FURNITURE LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04595802

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Unit E Halesfield 13 Telford, TF7 4PL,

Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CADD, Louise

Active
Unit E, TelfordTF7 4PL
Born July 1975
Director
Appointed 31 Aug 2020

ENEFER, Neil

Active
4 Old Coppice Grange, TelfordTF3 4TL
Born October 1970
Director
Appointed 20 Nov 2002

GOUGH, Steven

Active
Unit E, TelfordTF7 4PL
Born March 1977
Director
Appointed 31 Aug 2020

HALL, Andrew

Active
Unit E, TelfordTF7 4PL
Born April 1983
Director
Appointed 31 Aug 2020

BELL, Kevin James

Resigned
Rosehill, RedlakeTF5 1EE
Secretary
Appointed 20 Nov 2002
Resigned 20 Mar 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 25 Nov 2002

BELL, Kevin James

Resigned
Rosehill, RedlakeTF5 1EE
Born May 1973
Director
Appointed 20 Nov 2002
Resigned 20 Mar 2020

PIPER, Darren

Resigned
Martingale Way, TelfordTF7 4PL
Born November 1970
Director
Appointed 06 Apr 2008
Resigned 06 Apr 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 20 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin James Bell

Ceased
Unit E, TelfordTF7 4PL
Born May 1973

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 20 Mar 2020

Mr Neil Enefer

Active
Unit E, TelfordTF7 4PL
Born October 1970

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts Amended With Made Up Date
25 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
287Change of Registered Office
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
3 December 2002
287Change of Registered Office
Legacy
3 December 2002
88(2)R88(2)R
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation