BRITISH FURNITURE ASSOCIATION LTD

Register to unlock more data on OkredoRegister

BRITISH FURNITURE ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00464817

Incorporation date

21/02/1949

Size

Small

Contacts

Registered address

Registered address

Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire OX15 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1949)
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-12-31
dot icon30/12/2024
Memorandum and Articles of Association
dot icon19/12/2024
Change of name notice
dot icon19/12/2024
Certificate of change of name
dot icon17/12/2024
Appointment of Mrs Emma Jane Leeke as a director on 2024-12-04
dot icon03/10/2024
Appointment of Mr David Matthew Finch as a director on 2024-10-02
dot icon03/10/2024
Appointment of Mr Richard Nixon Prudhoe as a director on 2024-10-02
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon11/09/2024
Termination of appointment of Christopher Anthony Everist as a director on 2024-09-11
dot icon14/06/2024
Termination of appointment of James Thomas Heese as a director on 2024-06-13
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Cessation of Brian Joseph Ahern as a person with significant control on 2024-06-12
dot icon12/06/2024
Notification of Paul Richard James as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Ian Peers as a person with significant control on 2024-06-12
dot icon12/06/2024
Termination of appointment of Ian Peers as a director on 2024-06-12
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Appointment of Mr Philip Spademan as a director on 2023-06-20
dot icon21/06/2023
Notification of Philip Spademan as a person with significant control on 2023-06-20
dot icon27/04/2023
Termination of appointment of Sean Holt as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mr James Thomas Heese as a director on 2023-03-22
dot icon27/04/2023
Cessation of Sean Holt as a person with significant control on 2023-04-27
dot icon21/04/2023
Termination of appointment of Sean Holt as a secretary on 2023-04-21
dot icon13/01/2023
Cessation of John Woolley as a person with significant control on 2022-11-01
dot icon13/01/2023
Director's details changed for Mr James Keen on 2023-01-13
dot icon12/01/2023
Notification of Ian Peers as a person with significant control on 2023-01-01
dot icon11/01/2023
Appointment of Mr James Keen as a director on 2023-01-01
dot icon15/11/2022
Termination of appointment of John Woolley as a director on 2022-11-04
dot icon09/11/2022
Termination of appointment of John Gregory Hilliard as a director on 2022-07-27
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/02/2022
Appointment of Mr Sean Holt as a secretary on 2022-02-01
dot icon27/01/2022
Notification of Sean Holt as a person with significant control on 2022-01-27
dot icon26/01/2022
Appointment of Mr Sean Holt as a director on 2022-01-26
dot icon17/01/2022
Change of details for Mr Nicholas Mark Garratt as a person with significant control on 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon22/07/2021
Accounts for a small company made up to 2020-12-31
dot icon03/11/2020
Director's details changed for Mr Nicholas Mark Garratt on 2020-11-03
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/08/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Director's details changed for Mr Michael Aramayo on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr John Gregory Hilliiard on 2020-07-29
dot icon30/07/2020
Change of details for Mr John Woolley as a person with significant control on 2020-07-29
dot icon30/07/2020
Change of details for Mr Nicholas Mark Garratt as a person with significant control on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr John Woolley on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Ian Robert Oscroft on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr John Gregory Hilliiard on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Nicholas Mark Garratt on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Christopher David Fort on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Chris Everist on 2020-07-29
dot icon30/07/2020
Director's details changed for Mrs Nichola Bell on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Brian Joseph Ahern on 2019-07-30
dot icon29/07/2020
Satisfaction of charge 3 in full
dot icon29/07/2020
Satisfaction of charge 2 in full
dot icon24/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon04/10/2019
Appointment of Mr Paul Richard James as a director on 2019-09-25
dot icon04/10/2019
Appointment of Mr Ian Peers as a director on 2019-09-25
dot icon04/10/2019
Termination of appointment of Stuart Chadwick as a director on 2019-09-25
dot icon01/08/2019
Registered office address changed from The Exchange, West End Mill Leopold Street Long Eaton Nottingham NG10 4QD England to Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 2019-08-01
dot icon03/07/2019
Termination of appointment of Jacqueline Ann Bazeley as a director on 2019-05-31
dot icon18/06/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Termination of appointment of Matthew James O'flynn as a director on 2019-05-01
dot icon04/12/2018
Appointment of Mrs Nichola Bell as a director on 2018-12-03
dot icon03/12/2018
Notification of John Woolley as a person with significant control on 2018-12-03
dot icon03/12/2018
Notification of Nicholas Mark Garratt as a person with significant control on 2018-12-03
dot icon03/12/2018
Cessation of Jacqueline Ann Bazeley as a person with significant control on 2018-12-03
dot icon03/12/2018
Appointment of Mr Chris Everist as a director on 2018-12-03
dot icon03/12/2018
Director's details changed for Mr Nicholas Mark Garratt on 2018-12-03
dot icon03/12/2018
Director's details changed for Mrs Jacqueline Ann Bazeley on 2018-12-03
dot icon03/12/2018
Termination of appointment of Jacqueline Ann Bazeley as a secretary on 2018-12-03
dot icon03/12/2018
Cessation of Matthew James O'flynn as a person with significant control on 2018-06-01
dot icon26/11/2018
Termination of appointment of Vernon Wayne Goldberg as a director on 2018-11-20
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Registered office address changed from The Clare Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to The Exchange, West End Mill Leopold Street Long Eaton Nottingham NG10 4QD on 2018-07-19
dot icon19/07/2018
Termination of appointment of David John Salmon as a director on 2018-06-30
dot icon13/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon13/10/2017
Notification of Matthew O'flynn as a person with significant control on 2016-09-22
dot icon13/10/2017
Notification of Brian Joseph Ahern as a person with significant control on 2016-09-22
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Appointment of Mr John Gregory Hilliiard as a director on 2017-06-13
dot icon23/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Appointment of Mr Stuart Chadwick as a director on 2016-01-01
dot icon28/04/2016
Termination of appointment of Gordon Reid Munro as a director on 2016-03-30
dot icon20/11/2015
Annual return made up to 2015-09-21 no member list
dot icon03/07/2015
Accounts for a small company made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of John Playsted Alston as a director on 2015-06-18
dot icon12/05/2015
Registered office address changed from 30 Harcourt Street London W1H 4AA to The Clare Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF on 2015-05-12
dot icon03/03/2015
Director's details changed for David John Salmon on 2014-11-09
dot icon11/11/2014
Annual return made up to 2014-09-21 no member list
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon08/04/2014
Appointment of Mr John Woolley as a director
dot icon07/10/2013
Annual return made up to 2013-09-21 no member list
dot icon07/10/2013
Termination of appointment of Andrew Mitchell as a director
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Appointment of Mr Nicholas Mark Garratt as a director
dot icon14/05/2013
Appointment of Mr Ian Robert Oscroft as a director
dot icon14/11/2012
Annual return made up to 2012-09-21 no member list
dot icon12/06/2012
Termination of appointment of George Mitchell as a director
dot icon12/06/2012
Termination of appointment of Stuart Chadwick as a director
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-21 no member list
dot icon05/10/2011
Director's details changed for David John Salmon on 2011-09-21
dot icon05/10/2011
Director's details changed for Christopher David Fort on 2011-09-21
dot icon04/10/2011
Director's details changed for George Mitchell on 2011-09-21
dot icon04/10/2011
Director's details changed for David John Salmon on 2011-09-21
dot icon04/10/2011
Director's details changed for Christopher David Fort on 2011-09-21
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Mr Matthew O'flynn as a director
dot icon11/03/2011
Termination of appointment of Roger Mason as a secretary
dot icon08/03/2011
Appointment of Ms Jacqueline Ann Bazeley as a secretary
dot icon08/03/2011
Appointment of Ms Jacqueline Ann Bazeley as a director
dot icon02/03/2011
Termination of appointment of Roger Mason as a director
dot icon11/01/2011
Appointment of Mr Michael Aramayo as a director
dot icon23/09/2010
Annual return made up to 2010-09-21 no member list
dot icon22/09/2010
Director's details changed for David John Salmon on 2010-09-21
dot icon22/09/2010
Director's details changed for Gordon Reid Munro on 2010-09-21
dot icon22/09/2010
Termination of appointment of Robin Maslen as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of Paul Lamb as a director
dot icon02/10/2009
Annual return made up to 21/09/09
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Annual return made up to 21/09/08
dot icon01/12/2008
Director's change of particulars / ahern brian / 01/12/2008
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon02/10/2007
Annual return made up to 21/09/07
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon21/09/2006
Annual return made up to 21/09/06
dot icon21/09/2006
Registered office changed on 21/09/06 from: 30 harcourt street london W1H 2AA
dot icon21/09/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Director resigned
dot icon02/11/2005
Annual return made up to 18/09/05
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Annual return made up to 18/09/04
dot icon04/08/2004
Director's particulars changed
dot icon14/06/2004
New director appointed
dot icon04/10/2003
Annual return made up to 18/09/03
dot icon04/10/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon02/07/2003
Auditor's resignation
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon04/04/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Annual return made up to 18/09/02
dot icon02/08/2002
Director's particulars changed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon08/01/2002
Resolutions
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Annual return made up to 18/09/01
dot icon05/12/2000
Annual return made up to 18/09/00
dot icon07/11/2000
Accounts for a small company made up to 1999-12-31
dot icon14/08/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/12/1999
New director appointed
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/10/1999
Annual return made up to 18/09/99
dot icon11/10/1999
Director resigned
dot icon15/07/1999
New director appointed
dot icon17/11/1998
Annual return made up to 18/09/98
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon28/04/1998
Auditor's resignation
dot icon25/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon17/10/1997
Annual return made up to 18/09/97
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Secretary resigned
dot icon17/10/1997
New secretary appointed
dot icon04/06/1997
Director's particulars changed
dot icon08/04/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Annual return made up to 18/09/96
dot icon16/10/1996
Director resigned
dot icon02/04/1996
Director resigned
dot icon15/12/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Director resigned
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon20/09/1995
Annual return made up to 18/09/95
dot icon20/09/1995
Director resigned
dot icon20/09/1995
Director resigned
dot icon27/02/1995
New director appointed
dot icon21/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Memorandum and Articles of Association
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon23/09/1994
Annual return made up to 21/09/94
dot icon19/04/1994
New director appointed
dot icon18/04/1994
Director resigned
dot icon18/04/1994
New director appointed
dot icon14/02/1994
Annual return made up to 12/01/94
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon18/01/1993
Full accounts made up to 1992-05-31
dot icon18/01/1993
Annual return made up to 12/01/93
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Memorandum and Articles of Association
dot icon14/12/1992
Certificate of change of name
dot icon25/11/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon23/10/1992
Memorandum and Articles of Association
dot icon31/07/1992
Director resigned
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon24/02/1992
New director appointed
dot icon11/02/1992
Annual return made up to 16/01/92
dot icon11/02/1992
Registered office changed on 11/02/92
dot icon03/02/1992
Full accounts made up to 1991-05-31
dot icon04/11/1991
Director resigned
dot icon12/08/1991
Declaration of satisfaction of mortgage/charge
dot icon12/08/1991
Director resigned
dot icon12/08/1991
Director resigned
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon18/07/1991
Director resigned
dot icon08/05/1991
New director appointed
dot icon19/03/1991
Resolutions
dot icon11/03/1991
Director resigned
dot icon25/02/1991
Director resigned
dot icon07/02/1991
Full accounts made up to 1990-05-31
dot icon07/02/1991
Annual return made up to 16/01/91
dot icon07/02/1991
New director appointed
dot icon29/10/1990
Particulars of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon09/10/1990
New director appointed
dot icon09/10/1990
New director appointed
dot icon28/09/1990
Director resigned
dot icon26/01/1990
Annual return made up to 04/01/90
dot icon26/01/1990
Director resigned
dot icon26/01/1990
Director resigned
dot icon26/01/1990
Full accounts made up to 1989-05-31
dot icon31/10/1989
New director appointed
dot icon24/10/1989
New director appointed
dot icon12/10/1989
Director resigned
dot icon01/06/1989
Director resigned
dot icon20/01/1989
Annual return made up to 10/01/89
dot icon20/01/1989
Director resigned
dot icon15/12/1988
Full accounts made up to 1988-05-31
dot icon25/05/1988
New director appointed
dot icon25/05/1988
Director resigned
dot icon16/03/1988
New director appointed
dot icon16/03/1988
New director appointed
dot icon16/03/1988
New director appointed
dot icon27/01/1988
Full accounts made up to 1987-05-31
dot icon27/01/1988
Annual return made up to 04/01/88
dot icon17/06/1987
Full accounts made up to 1986-05-31
dot icon22/01/1987
Annual return made up to 14/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/02/1985
Accounts made up to 1984-05-31
dot icon20/06/1983
Annual return made up to 24/12/80
dot icon27/01/1983
Accounts made up to 1980-05-31
dot icon21/01/1983
Annual return made up to 24/12/82
dot icon20/01/1983
Annual return made up to 23/12/81
dot icon20/01/1983
Accounts made up to 1982-05-31
dot icon15/11/1982
Accounts made up to 1981-05-31
dot icon21/02/1949
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-17.24 % *

* during past year

Cash in Bank

£123,682.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.09M
-
0.00
149.44K
-
2022
4
3.63M
-
0.00
123.68K
-
2022
4
3.63M
-
0.00
123.68K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

3.63M £Descended-11.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.68K £Descended-17.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Vernon Wayne
Director
26/06/2007 - 20/11/2018
6
Ahern, Brian Joseph
Director
15/09/2004 - Present
14
Finch, David Matthew
Director
02/10/2024 - Present
3
Fort, Christopher David
Director
21/03/2002 - Present
6
Mitchell, Andrew John
Director
21/06/2006 - 12/06/2013
14

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITISH FURNITURE ASSOCIATION LTD

BRITISH FURNITURE ASSOCIATION LTD is an(a) Active company incorporated on 21/02/1949 with the registered office located at Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire OX15 4FF. There are currently 12 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH FURNITURE ASSOCIATION LTD?

toggle

BRITISH FURNITURE ASSOCIATION LTD is currently Active. It was registered on 21/02/1949 .

Where is BRITISH FURNITURE ASSOCIATION LTD located?

toggle

BRITISH FURNITURE ASSOCIATION LTD is registered at Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire OX15 4FF.

What does BRITISH FURNITURE ASSOCIATION LTD do?

toggle

BRITISH FURNITURE ASSOCIATION LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does BRITISH FURNITURE ASSOCIATION LTD have?

toggle

BRITISH FURNITURE ASSOCIATION LTD had 4 employees in 2022.

What is the latest filing for BRITISH FURNITURE ASSOCIATION LTD?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-21 with no updates.