Company NameContract Furnishings Limited
DirectorsJohn Steven Potter and Michael Ernest Sciama
Company StatusActive
Company Number08102671
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameJohn Steven Potter
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months
RoleTextiles Commercial Director
Country of ResidenceEngland
Correspondence Address158 Bury Road
Radcliffe
Manchester
Gtr Manchester
M26 2JR
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMs Rachel Vickers
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address21 Gill Street
Manchester
M9 4HA

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1Mr Andrew Peter Rigby
5.00%
Ordinary
1000 at £1Mr Harry Ralph Rosenthal
20.00%
Ordinary
1000 at £1Mr John Steven Potter
20.00%
Ordinary
750 at £1Mr Andrew Martin Sciama
15.00%
Ordinary
750 at £1Mr Michael Ernest Sciama
15.00%
Ordinary
750 at £1Mr Richard Nigel Sciama
15.00%
Ordinary
500 at £1Ms Rachel Vickers
10.00%
Ordinary

Financials

Year2014
Net Worth£39,231
Cash£28,812
Current Liabilities£51,461

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

8 February 2021Registered office address changed from Britannia House 158 Bury Road Radcliffe Manchester Lancashire M26 2JR to 21 Gill Street Manchester M9 4HA on 8 February 2021 (1 page)
25 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(6 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(4 pages)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Registered office address changed from Britannia House 158 Bury Road Radcliffe Manchester Lancashire M26 2JR to Britannia House 158 Bury Road Radcliffe Manchester Lancashire M26 2JR on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Britannia House 158 Bury Road Radcliffe Manchester Lancashire M26 2JR to Britannia House 158 Bury Road Radcliffe Manchester Lancashire M26 2JR on 26 May 2015 (1 page)
19 November 2014Director's details changed for John Steven Potter on 13 November 2014 (2 pages)
19 November 2014Director's details changed for John Steven Potter on 13 November 2014 (2 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Ms Rachel Vickers on 11 June 2013 (2 pages)
25 June 2013Director's details changed for Ms Rachel Vickers on 11 June 2013 (2 pages)
17 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1
(4 pages)
17 September 2012Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
17 September 2012Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
17 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1
(4 pages)
7 August 2012Appointment of John Steven Potter as a director (3 pages)
7 August 2012Appointment of John Steven Potter as a director (3 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)