Company NameFurnatics Limited
DirectorsLisa Mulholland and Daniel Mulholland
Company StatusActive
Company Number05066098
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NameLPM Imports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Lisa Mulholland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 3 King Street
Delph
Oldham
OL3 5DL
Director NameDaniel Mulholland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 3 King Street
Delph
Oldham
OL3 5DL
Director NameDaniel Mulholland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillside Avenue
Shaw
Oldham
OL2 8HR
Director NameMrs Lisa Mulholland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Shaw
Oldham
OL2 8HR
Secretary NameMrs Lisa Mulholland
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Shaw
Oldham
OL2 8HR
Director NameGeorge Arthur James
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Harewood Way
Norden
Rochdale
Lancashire
OL11 5TW
Director NameDaniel Mulholland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 December 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Heys Grains Road
Delph
Oldham
OL3 5RL

Location

Registered AddressThe Old Bakery 3 King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lisa Mulholland
100.00%
Ordinary

Financials

Year2014
Net Worth£16,755
Cash£8,886
Current Liabilities£59,649

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

30 October 2019Delivered on: 19 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3/3A king street, delph, oldham, OL3 5DL.
Outstanding
21 July 2017Delivered on: 27 July 2017
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: A registered charge
Particulars: A fixed legal charge over 69 milnrow road, shaw, oldham, OL2 8AL.
Outstanding
21 July 2017Delivered on: 27 July 2017
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: A registered charge
Particulars: A fixed legal charge over 39 cheriton close, bransholme, hull HU7 4HP.
Outstanding

Filing History

25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2022Satisfaction of charge 050660980003 in full (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Satisfaction of charge 050660980001 in full (1 page)
4 April 2022Satisfaction of charge 050660980002 in full (1 page)
25 October 2021All of the property or undertaking has been released from charge 050660980002 (1 page)
25 October 2021All of the property or undertaking has been released from charge 050660980001 (1 page)
12 May 2021Notification of Daniel Mulholland as a person with significant control on 30 April 2021 (2 pages)
12 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 200
(3 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
8 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Cessation of Ben Charles Mulholland as a person with significant control on 1 March 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
31 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
(3 pages)
31 March 2021Notification of Ben Charles Mulholland as a person with significant control on 1 March 2021 (2 pages)
9 November 2020Appointment of Mr Daniel Mulholland as a director on 1 November 2020 (2 pages)
17 June 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to The Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020 (1 page)
17 June 2020Registered office address changed from The Old Bakery 3 King Street Delph Oldham OL3 5DL England to The Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020 (1 page)
15 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 November 2019Registration of charge 050660980003, created on 30 October 2019 (7 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Registered office address changed from The Cottage Heys Grains Road Delph Oldham OL3 5RL England to 69 Milnrow Road Shaw Oldham OL2 8AL on 1 April 2019 (1 page)
26 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 January 2018Appointment of Mrs Lisa Mulholland as a director on 1 December 2017 (2 pages)
16 January 2018Termination of appointment of Daniel Mulholland as a director on 1 December 2017 (1 page)
12 September 2017Termination of appointment of Lisa Mulholland as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Lisa Mulholland as a director on 12 September 2017 (1 page)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Registration of charge 050660980002, created on 21 July 2017 (18 pages)
27 July 2017Registration of charge 050660980001, created on 21 July 2017 (18 pages)
27 July 2017Registration of charge 050660980002, created on 21 July 2017 (18 pages)
27 July 2017Registration of charge 050660980001, created on 21 July 2017 (18 pages)
10 May 2017Appointment of Mr Daniel Mulholland as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Mulholland as a director on 1 May 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
17 February 2016Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to The Cottage Heys Grains Road Delph Oldham OL3 5RL on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to The Cottage Heys Grains Road Delph Oldham OL3 5RL on 17 February 2016 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 April 2012Appointment of Lisa Mulholland as a director (2 pages)
19 April 2012Appointment of Lisa Mulholland as a director (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 April 2012Termination of appointment of Daniel Mulholland as a director (1 page)
19 April 2012Termination of appointment of Daniel Mulholland as a director (1 page)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Lisa Mulholland as a secretary (1 page)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Lisa Mulholland as a secretary (1 page)
16 March 2011Termination of appointment of George James as a director (1 page)
16 March 2011Termination of appointment of George James as a director (1 page)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Director's details changed for George Arthur James on 31 October 2009 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for George Arthur James on 31 October 2009 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 August 2009Director appointed george arthur james (1 page)
4 August 2009Director appointed george arthur james (1 page)
14 May 2009Return made up to 08/03/09; full list of members (3 pages)
14 May 2009Return made up to 08/03/09; full list of members (3 pages)
17 March 2009Appointment terminated director lisa mulholland (1 page)
17 March 2009Appointment terminated director lisa mulholland (1 page)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 March 2008Location of register of members (1 page)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 March 2008Location of register of members (1 page)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Registered office changed on 13/03/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page)
18 June 2007Registered office changed on 18/06/07 from: audley house, unit 1, audley street, mossley ashton-under-lyne lancashire OL5 9HW (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Registered office changed on 18/06/07 from: audley house, unit 1, audley street, mossley ashton-under-lyne lancashire OL5 9HW (1 page)
7 June 2007Registered office changed on 07/06/07 from: 23 queensbury way swanland north ferriby east yorkshire HU14 3QE (1 page)
7 June 2007Return made up to 08/03/07; full list of members (3 pages)
7 June 2007Return made up to 08/03/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 23 queensbury way swanland north ferriby east yorkshire HU14 3QE (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Location of register of members (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 08/03/06; full list of members (2 pages)
13 April 2006Return made up to 08/03/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Registered office changed on 21/09/04 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page)
21 September 2004Registered office changed on 21/09/04 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page)
27 August 2004Company name changed lpm imports LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed lpm imports LIMITED\certificate issued on 27/08/04 (2 pages)
8 March 2004Incorporation (12 pages)
8 March 2004Incorporation (12 pages)