Company NameFurniture Clinic North East Ltd
DirectorsCraig Cavanagh and Paul Cavanagh
Company StatusActive
Company Number06572097
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Previous NameFurniture Clinic Gateshead Ltd

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Craig Cavanagh
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9UU
Director NameMr Paul Cavanagh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(1 year after company formation)
Appointment Duration14 years, 11 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9UU
Director NameMr Ben Staerck
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakfield Road
Whickham
Newcastle Upon Tyne
NE16 5HG
Director NameMr Keith Roger Staerck
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakfield Road
Whickham
Tyne & Wear
NE16 5HG

Contact

Websitefurnitureclinic.co.uk

Location

Registered AddressUnit 13c Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
County Durham
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

50 at £1Mr Craig Cavanagh
50.00%
Ordinary
50 at £1Paul Cavanagh
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,750
Cash£8,081
Current Liabilities£19,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 April 2023Notification of Craig Cavanagh as a person with significant control on 21 April 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
21 April 2023Withdrawal of a person with significant control statement on 21 April 2023 (2 pages)
21 April 2023Notification of Paul Cavanagh as a person with significant control on 21 April 2023 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Director's details changed for Mr. Paul Cavanagh on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr. Craig Cavanagh on 21 April 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
(3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Registered office address changed from Apollo House Hobson Industrial Estate Burnopfield Newcastle upon Tyne NE16 6EA to Unit 13C Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Apollo House Hobson Industrial Estate Burnopfield Newcastle upon Tyne NE16 6EA to Unit 13C Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 13 August 2015 (1 page)
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Director's details changed for Mr. Paul Cavanagh on 21 April 2010 (2 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr. Craig Cavanagh on 21 April 2010 (2 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr. Craig Cavanagh on 21 April 2010 (2 pages)
7 June 2010Director's details changed for Mr. Paul Cavanagh on 21 April 2010 (2 pages)
30 March 2010Registered office address changed from 29-31 Team Valley Business Centre Earlsway Team Valley Gateshead Tyne & Wear NE11 0QH United Kingdom on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 29-31 Team Valley Business Centre Earlsway Team Valley Gateshead Tyne & Wear NE11 0QH United Kingdom on 30 March 2010 (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 May 2009Director appointed paul cavanagh (2 pages)
19 May 2009Director appointed paul cavanagh (2 pages)
27 April 2009Return made up to 21/04/09; full list of members (3 pages)
27 April 2009Return made up to 21/04/09; full list of members (3 pages)
7 April 2009Appointment terminated director keith staerck (1 page)
7 April 2009Appointment terminated director keith staerck (1 page)
7 April 2009Appointment terminated director ben staerck (1 page)
7 April 2009Appointment terminated director ben staerck (1 page)
2 May 2008Director's change of particulars / keith staerck / 29/04/2008 (1 page)
2 May 2008Director's change of particulars / keith staerck / 29/04/2008 (1 page)
21 April 2008Incorporation (14 pages)
21 April 2008Incorporation (14 pages)