CONTRACT FURNITURE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT FURNITURE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05610371

Incorporation date

02/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Park Square, Leeds, West Yorkshire LS1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Total exemption full accounts made up to 2023-09-30
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon30/09/2024
Current accounting period shortened from 2023-09-30 to 2023-09-29
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon15/11/2018
Registration of charge 056103710005, created on 2018-11-13
dot icon28/09/2018
Satisfaction of charge 2 in full
dot icon09/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Confirmation statement made on 2017-11-02 with updates
dot icon04/12/2017
Notification of Shelley Holmes as a person with significant control on 2016-04-06
dot icon04/12/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon09/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Registration of charge 056103710004, created on 2015-12-21
dot icon03/12/2015
Registration of charge 056103710003, created on 2015-12-03
dot icon02/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Termination of appointment of Piers John Charles Leigh as a director on 2015-03-07
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Resolutions
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon07/08/2014
Appointment of Alan Holmes as a director on 2014-07-24
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon11/11/2011
Appointment of Mrs Shelley Holmes as a director on 2011-04-30
dot icon11/11/2011
Termination of appointment of Darren Holmes as a director on 2011-04-30
dot icon14/07/2011
Duplicate mortgage certificatecharge no:2
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Piers John Charles Leigh on 2009-11-02
dot icon29/01/2010
Director's details changed for Mr Darren Holmes on 2009-11-02
dot icon29/01/2010
Register inspection address has been changed
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 02/11/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 02/11/07; full list of members
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/12/2007
Certificate of change of name
dot icon19/12/2007
Secretary resigned
dot icon15/11/2007
Registered office changed on 15/11/07 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
New director appointed
dot icon23/04/2007
Ad 02/11/05--------- £ si 1@1
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 02/11/06; full list of members
dot icon07/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon07/12/2005
Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3
dot icon07/12/2005
Registered office changed on 07/12/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon02/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

52
2022
change arrow icon-26.12 % *

* during past year

Cash in Bank

£146,720.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
884.72K
-
0.00
198.58K
-
2022
52
1.02M
-
0.00
146.72K
-
2022
52
1.02M
-
0.00
146.72K
-

Employees

2022

Employees

52 Ascended11 % *

Net Assets(GBP)

1.02M £Ascended15.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.72K £Descended-26.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Shelley
Director
30/04/2011 - Present
-
Holmes, Alan
Director
24/07/2014 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONTRACT FURNITURE SOLUTIONS LIMITED

CONTRACT FURNITURE SOLUTIONS LIMITED is an(a) Active company incorporated on 02/11/2005 with the registered office located at 3 Park Square, Leeds, West Yorkshire LS1 2NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT FURNITURE SOLUTIONS LIMITED?

toggle

CONTRACT FURNITURE SOLUTIONS LIMITED is currently Active. It was registered on 02/11/2005 .

Where is CONTRACT FURNITURE SOLUTIONS LIMITED located?

toggle

CONTRACT FURNITURE SOLUTIONS LIMITED is registered at 3 Park Square, Leeds, West Yorkshire LS1 2NE.

What does CONTRACT FURNITURE SOLUTIONS LIMITED do?

toggle

CONTRACT FURNITURE SOLUTIONS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CONTRACT FURNITURE SOLUTIONS LIMITED have?

toggle

CONTRACT FURNITURE SOLUTIONS LIMITED had 52 employees in 2022.

What is the latest filing for CONTRACT FURNITURE SOLUTIONS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-02 with no updates.