FURNITURE VILLAGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FURNITURE VILLAGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06230216

Incorporation date

27/04/2007

Size

Group

Contacts

Registered address

Registered address

258 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon16/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon22/08/2025
Appointment of Mr Ian Francis Oliver as a director on 2025-08-19
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon06/05/2025
Second filing of Confirmation Statement dated 2024-04-27
dot icon01/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon14/01/2025
Cessation of Peter John Harrison as a person with significant control on 2024-10-21
dot icon14/01/2025
Notification of Charles Gilman Harrison as a person with significant control on 2024-10-21
dot icon12/07/2024
Appointment of Ms Julie Price as a director on 2024-07-01
dot icon14/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon18/04/2024
Termination of appointment of Michael Broughton as a director on 2024-04-05
dot icon12/04/2024
Group of companies' accounts made up to 2023-07-02
dot icon02/10/2023
Satisfaction of charge 1 in full
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon04/05/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon12/04/2023
Group of companies' accounts made up to 2022-07-03
dot icon09/02/2023
Appointment of Mr Matthew Alexander Cowan as a director on 2023-01-27
dot icon08/02/2023
Purchase of own shares.
dot icon08/02/2023
Appointment of Mr David Scott Ayers as a director on 2023-01-27
dot icon08/02/2023
Memorandum and Articles of Association
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Appointment of Mrs Claudia Jane Cooper as a director on 2023-01-27
dot icon15/12/2022
Cessation of Bgf Gp Limited as a person with significant control on 2022-11-30
dot icon15/12/2022
Termination of appointment of Jane Elizabeth Vinson as a director on 2022-11-30
dot icon05/12/2022
Appointment of Mr Stephen Anthony Mcpartland as a director on 2022-11-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shiels, Claire Elizabeth
Director
02/04/2012 - 31/08/2022
3
Wynne, Eamon George
Director
01/10/2020 - Present
7
Wynne, Eamon George
Director
27/04/2007 - 30/09/2015
7
Broughton, Michael
Director
01/04/2021 - 05/04/2024
5
Price, Julie
Director
01/07/2024 - Present
5

Persons with Significant Control

4
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 FURNITURE VILLAGE HOLDINGS LIMITED

FURNITURE VILLAGE HOLDINGS LIMITED is an(a) Active company incorporated on 27/04/2007 with the registered office located at 258 Bath Road, Slough, Berkshire SL1 4DX. There are currently 10 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 FURNITURE VILLAGE HOLDINGS LIMITED?

toggle

FURNITURE VILLAGE HOLDINGS LIMITED is currently Active. It was registered on 27/04/2007 .

Where is FURNITURE VILLAGE HOLDINGS LIMITED located?

toggle

FURNITURE VILLAGE HOLDINGS LIMITED is registered at 258 Bath Road, Slough, Berkshire SL1 4DX.

What does FURNITURE VILLAGE HOLDINGS LIMITED do?

toggle

FURNITURE VILLAGE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FURNITURE VILLAGE HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Group of companies' accounts made up to 2025-06-30.