Company NameFurniture Express Sunderland Ltd
DirectorsJohn Robert Currell and Michael James Harrington
Company StatusActive - Proposal to Strike off
Company Number11846999
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John Robert Currell
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address21 Fawcett Street
Sunderland
SR1 1RH
Director NameMr Michael James Harrington
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address21 Fawcett Street
Sunderland
SR1 1RH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr James William Lucas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address21 Fawcett Street
Sunderland
SR1 1RH

Location

Registered Address21 Fawcett Street
Sunderland
SR1 1RH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 March 2021 (3 years, 2 months ago)
Next Return Due18 March 2022 (overdue)

Filing History

16 September 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 July 2019Registered office address changed from 126 Middleton Grange Shopping Centre Hartlepool Cleveland TS24 7RZ United Kingdom to 21 Fawcett Street Sunderland SR1 1RH on 29 July 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
28 February 2019Notification of Michael James Harrington as a person with significant control on 26 February 2019 (2 pages)
28 February 2019Notification of John Robert Currell as a person with significant control on 26 February 2019 (2 pages)
28 February 2019Notification of James William Lucas as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Appointment of Mr John Robert Currell as a director on 26 February 2019 (2 pages)
26 February 2019Cessation of Fd Secretarial Ltd as a person with significant control on 26 February 2019 (1 page)
26 February 2019Appointment of Mr James William Lucas as a director on 26 February 2019 (2 pages)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 1
(30 pages)
26 February 2019Termination of appointment of Michael Duke as a director on 26 February 2019 (1 page)
26 February 2019Appointment of Mr Michael James Harrington as a director on 26 February 2019 (2 pages)