CORPORATE FURNITURE & INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE FURNITURE & INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302804

Incorporation date

15/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Browells Lane, Feltham TW13 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1997)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon27/06/2025
Registered office address changed from Verna House 9 Bicester Road Aylesbury HP19 9AG England to 5 Browells Lane Feltham TW13 7EQ on 2025-06-27
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon08/01/2024
Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Verna House 9 Bicester Road Aylesbury HP19 9AG on 2024-01-08
dot icon25/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/02/2023
Current accounting period extended from 2023-01-31 to 2023-04-30
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon24/09/2021
Registration of charge 033028040001, created on 2021-09-20
dot icon01/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon12/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon27/12/2018
Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 3 Sheen Road Richmond TW9 1AD on 2018-12-27
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon17/02/2016
Director's details changed for Marion Duddigan on 2016-01-01
dot icon16/02/2016
Director's details changed for Marion Duddigan on 2016-01-01
dot icon16/02/2016
Director's details changed for Bahader Chagger on 2016-01-01
dot icon16/02/2016
Director's details changed for Andrew Duddigan on 2016-01-01
dot icon16/02/2016
Director's details changed for Jacqueline Chagger on 2016-01-01
dot icon16/02/2016
Secretary's details changed for Marion Duddigan on 2016-01-01
dot icon13/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/01/2010
Director's details changed for Andrew Duddigan on 2010-01-08
dot icon08/01/2010
Director's details changed for Jacqueline Chagger on 2010-01-08
dot icon08/01/2010
Director's details changed for Marion Duddigan on 2010-01-08
dot icon14/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/01/2008
Return made up to 09/01/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 09/01/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/01/2006
Return made up to 15/01/06; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 15/01/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/01/2004
Return made up to 15/01/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/05/2003
Return made up to 15/01/03; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/01/2002
Return made up to 15/01/02; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/01/2001
Return made up to 15/01/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-01-31
dot icon21/01/2000
Return made up to 15/01/00; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-01-31
dot icon12/02/1999
Return made up to 15/01/99; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1998-01-31
dot icon18/02/1998
Return made up to 15/01/98; full list of members
dot icon13/05/1997
Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New secretary appointed;new director appointed
dot icon29/01/1997
New director appointed
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
Director resigned
dot icon15/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
23.59K
-
0.00
117.00
-
2022
12
11.42K
-
0.00
2.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chagger, Bahader
Director
15/01/1997 - Present
4
Duddigan, Andrew
Director
15/01/1997 - Present
-
Chagger, Jacqueline
Director
15/01/1997 - Present
1
Duddigan, Marion
Secretary
15/01/1997 - Present
-
Duddigan, Marion
Director
15/01/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE FURNITURE & INTERIORS LIMITED

CORPORATE FURNITURE & INTERIORS LIMITED is an(a) Active company incorporated on 15/01/1997 with the registered office located at 5 Browells Lane, Feltham TW13 7EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE FURNITURE & INTERIORS LIMITED?

toggle

CORPORATE FURNITURE & INTERIORS LIMITED is currently Active. It was registered on 15/01/1997 .

Where is CORPORATE FURNITURE & INTERIORS LIMITED located?

toggle

CORPORATE FURNITURE & INTERIORS LIMITED is registered at 5 Browells Lane, Feltham TW13 7EQ.

What does CORPORATE FURNITURE & INTERIORS LIMITED do?

toggle

CORPORATE FURNITURE & INTERIORS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CORPORATE FURNITURE & INTERIORS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.